TF TRADING LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1525 March 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/10/1420 October 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/09/1429 September 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/05/1413 May 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/12/132 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/11/137 November 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/09/1325 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

05/06/135 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/05/1322 May 2013 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

22/05/1322 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

03/04/133 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/08/1221 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KHALIDA ACHTOR / 29/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MOHAMMED RASUL / 29/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 PARTIC OF MORT/CHARGE *****

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

30/03/0430 March 2004 PARTIC OF MORT/CHARGE *****

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 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