TFW TRADING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/11/1327 November 2013 PREVEXT FROM 28/02/2013 TO 28/08/2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
14-15 BASEPOINT BUSINESS CENTRE
WINNALL VALLEY ROAD
WINCHESTER
HAMPSHIRE
SO23 0LD
UNITED KINGDOM

View Document

20/11/1220 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
34 ST GEORGE STREET
MAYFAIR
LONDON
W1S 2FN
UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREATRIX

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/1114 July 2011 SECRETARY APPOINTED MR STEPHEN JONES

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
70 - 71 NEW BOND STREET
LONDON
W1S 1DE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE FERNBACK

View Document

01/07/111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE FERNBACK

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JONATHAN CHARLES MICHAEL GREATRIX

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED AMESBROOK LIMITED
CERTIFICATE ISSUED ON 15/06/11

View Document

01/04/111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

28/12/0928 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
3RD FLOOR
6 MARKET PLACE
LONDON
W1W 8AF

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM:
31 IRONMARKET
NEWCASTLE
STAFFORDSHIRE ST5 1RP

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 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