TNFP LIMITED

Company Documents

DateDescription
04/07/164 July 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN DAWE / 29/06/2016

View Document

22/04/1622 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY ADMIN & EVENT SOLUTIONS LIMITED

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD
STANMORE
MIDDX
HA7 4AR

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 COMPANY NAME CHANGED TRADE NETWORKS AND FOREIGN PROPERTIES LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN DAWE / 28/02/2012

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAWE / 28/02/2012

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CORPORATE SECRETARY APPOINTED ADMIN & EVENT SOLUTIONS LIMITED

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY ADMIN SOLUTIONS LTD

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED TRADE NETWORKS AND FREIGHT PROCESSES LIMITED
CERTIFICATE ISSUED ON 21/11/11

View Document

09/03/119 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAWE / 08/03/2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMIN SOLUTIONS LTD / 08/03/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MCKINNEY

View Document

09/03/099 March 2009 SECRETARY APPOINTED ADMIN SOLUTIONS LTD

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
FIRST FLOOR 138-144 LONDON ROAD
WHEATLEY
OXFORD
OX33 1JH
UK

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAWE / 30/10/2008

View Document

25/02/0825 February 2008 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