T F S (DERBY) LIMITED

Company Documents

DateDescription
04/03/194 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/08/1829 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/04/1817 April 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM BREADSALL ISLAND ALFRETON ROAD DERBY DERBYSHIRE DE21 4AP

View Document

01/02/181 February 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008822,00009614

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PEARSON / 13/10/2017

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KATHRYN PEARSON / 07/08/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYCE PEARSON / 07/08/2015

View Document

26/10/1526 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PEARSON / 05/02/2015

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN PEARSON

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEAP

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE PEARSON / 01/11/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 01/11/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: ALFRETON ROAD DERBY DE21 4AQ

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: TFS HOUSE ALFRETON ROAD DERBY DE2 4AQ

View Document

17/04/9417 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 COMPANY NAME CHANGED TECH-CON ANCHOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/03/94

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 46 BROOKSIDE ROAD BREADSALL DERBY DE7 6AF

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED TECH-CON FASTENER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 21/01/91

View Document

27/03/9027 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9022 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED FILELUCK LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

13/03/9013 March 1990 ALTER MEM AND ARTS 13/02/90

View Document

20/12/8920 December 1989 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