TFJ NET LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

03/04/123 April 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

24/10/0924 October 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

24/10/0924 October 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

10/08/0910 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/08/0910 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009:LIQ. CASE NO.1

View Document

10/07/0910 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/02/094 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2009:LIQ. CASE NO.1

View Document

27/12/0827 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/08/087 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2008:LIQ. CASE NO.1

View Document

08/07/088 July 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/05/0823 May 2008 SECRETARY RESIGNED MOKLIS MIAH

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED NEVILLE SIMPSON

View Document

23/05/0823 May 2008 SECRETARY RESIGNED NEVILLE SIMPSON

View Document

08/02/088 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

06/09/076 September 2007 STATEMENT OF PROPOSALS

View Document

31/08/0731 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

28/08/0728 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: MARSHGATE TRADING ESTATE MARSHGATE LANE STRATFORD LONDON E15 2NG

View Document

06/06/076 June 2007 COMPANY NAME CHANGED MOORGATE PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/07; RESOLUTION PASSED ON 04/06/07

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: THE PAPER CENTRE 3-7 DRYSDALE STREET SHOREDITCH LONDON N1 6ND

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/049 December 2004

View Document

09/12/049 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 AUDITOR'S RESIGNATION

View Document

11/02/0211 February 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

02/01/022 January 2002 � NC 10000/10696 21/12/01

View Document

02/01/022 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 21/12/01 AUTH ALLOT OF SECURITY 21/12/01 DISAPP PRE-EMPT RIGHTS 21/12/01

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: NO 668 HOLLOWAY ROAD ARCHWAY LONDON N19 3NP

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 43 PITFIELD STREET LONDON N1 6DA

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: G OFFICE CHANGED 15/09/93 62 WILSON STREET LONDON EC2A 2BU

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992

View Document

10/02/9210 February 1992 S386 DISP APP AUDS 28/10/91

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/12/9012 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/11/9014 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: G OFFICE CHANGED 25/05/89 5TH FLOOR ALBION HOUSE 34-35 LEADENHALL STREET LONDON EC3A 1AT

View Document

17/05/8917 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 NC INC ALREADY ADJUSTED

View Document

29/09/8829 September 1988 � NC 100/10000 31/07/

View Document

27/09/8827 September 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 Full accounts made up to 1988-07-31

View Document

27/09/8827 September 1988

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 ALTER MEM AND ARTS 160588

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 Full accounts made up to 1987-07-31

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

14/02/8414 February 1984 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/07/8311 July 1983 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