TFG DESIGN LIMITED

Company Documents

DateDescription
27/06/1127 June 2011 ORDER OF COURT TO WIND UP

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOCELINE TRAN

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD FAST / 16/06/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOCELINE TRAN / 02/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED
TFG INTERNATIONAL LTD.
CERTIFICATE ISSUED ON 16/03/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM:
DROVE HOUSE
14 BAKERS DROVE ROWNHAMS
SOUTHAMPTON
SO16 8AD

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM:
220 SHIRLEY ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 3FL

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM:
1 AVENUE ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 6TR

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM:
8 NEW FIELDS
STINSFORD ROAD
NUFFIELD
POOLE BH17 7NF

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/11/961 November 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/05/936 May 1993 COMPANY NAME CHANGED
MONDOGRAPHICS LIMITED
CERTIFICATE ISSUED ON 06/05/93

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM:
5 WINCHESTER PL
POOLE
DORSET
BH15 1NX

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/04/928 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 NEW SECRETARY APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

09/08/899 August 1989 SECRETARY RESIGNED

View Document

02/08/892 August 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