TFW LIMITED

Company Documents

DateDescription
05/11/135 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/06/135 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

05/06/135 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

17/05/1217 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/05/123 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/05/123 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/05/123 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/04/1227 April 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/04/1227 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012

View Document

13/04/1213 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1213 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1213 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 3 EASTON LANE WINNALL WINCHESTER HAMPSHIRE SO23 7RU ENGLAND

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GRIFFITHS

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/09/1126 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

21/07/1121 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER SO23 8TD

View Document

28/09/1028 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company