T F B MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM LLOYD HARDMAN PRESTON HOUSE LONG MEADOW LANE THORNTON CLEVELEYS FY5 4JT ENGLAND |
| 29/12/1729 December 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 29/12/1729 December 2017 | SPECIAL RESOLUTION TO WIND UP |
| 29/12/1729 December 2017 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BYRNE |
| 03/11/173 November 2017 | CESSATION OF SUSAN BYRNE AS A PSC |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 14/03/1714 March 2017 | DIRECTOR APPOINTED MRS SUSAN BYRNE |
| 13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 18 OXFORD ROAD FLEETWOOD LANCASHIRE FY7 7EX |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/11/146 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/10/1311 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/10/1114 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 14/07/1114 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 18/10/1018 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 18/05/1018 May 2010 | DIRECTOR APPOINTED MR THOMAS BYRNE |
| 13/10/0913 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
| 10/10/0910 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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