TPFS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PASKINS / 03/08/2010

View Document

15/08/1015 August 2010 REGISTERED OFFICE CHANGED ON 15/08/2010 FROM 7 GREEN TILES, GREEN TILES LANE DENHAM UXBRIDGE MIDDLESEX UB9 5HX UNITED KINGDOM

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GRANT

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 72 HERBERT ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7HN UK

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PASKINS / 17/03/2010

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 22 ALBA GARDENS GOLDERS GREEN LONDON NW11 9NR

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR DAVID GRANT

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID GRANT

View Document

08/07/098 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/095 July 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

02/07/092 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information