TERNFLEET LTD
Company Documents
Date | Description |
---|---|
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETRU PAVAL / 31/05/2013 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
10/06/1310 June 2013 | SECRETARY APPOINTED MISS ELENA CRINA SALAHORU |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 19 PLUMTREE CLOSE DAGENHAM ESSEX RM10 8UE |
15/06/1215 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/02/124 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/10/1113 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
16/06/1116 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETRU PAVAL / 10/05/2010 |
13/07/1013 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
13/03/1013 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | APPOINTMENT TERMINATED SECRETARY NICULINA ANTOHI |
02/06/092 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: G OFFICE CHANGED 22/09/07 64 CLIFTON STREET LONDON EC2A 4HB |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
19/06/0719 June 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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