TFK WIND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
MOORGATE HOUSE 5-8 DYSART STREET
LONDON
EC2A 2BX
ENGLAND

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
UNIT 4 WESTBROOK COURT
SHARROW VALE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 8YZ

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALLEN NOEL FUDGE / 30/06/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ALLEN NOEL FUDGE / 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIS KELLY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/136 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 15000

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
10 EMERSON HOUSE BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2HF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 SECOND FILING WITH MUD 06/08/12 FOR FORM AR01

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 DIRECTOR APPOINTED LOUIS MARY KELLY

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR LOUIS KELLY

View Document

20/09/1120 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR LOUIS KELLY

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED GFK WIND LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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