TFMS REALISATIONS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/02/1428 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2014

View Document

03/10/133 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

01/10/131 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/09/1317 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/09/133 September 2013 COMPANY NAME CHANGED ENSCO 998 LIMITED
CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR STEPHEN JOHN ALLEN

View Document

12/08/1312 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1312 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1312 August 2013 COMPANY NAME CHANGED TASK FORCE MOVEMENT & STORAGE LIMITED
CERTIFICATE ISSUED ON 12/08/13

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALLEN / 10/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT BOWCOCK / 10/10/2009

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED STEPHEN JOHN ALLEN

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT STEED

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED CARL ROBERT BOWCOCK

View Document

10/04/0810 April 2008 CURREXT FROM 30/11/2007 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR KARL BOWDEN

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR LEE CHENEY

View Document

10/04/0810 April 2008 SECRETARY APPOINTED STEPHEN JOHN ALLEN

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY THURLOW

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 COMPANY NAME CHANGED TASK FORCE PROPERTIES & INVESTME NTS LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 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