T.F.S. DIRECT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MISS GWENDOLYN ELLEN BUCK / 06/04/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLYN ELLEN BUCK / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MISS GWENDOLYN ELLEN BUCK / 20/07/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLYN ELLEN WOODS / 07/06/2017

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN WOODS

View Document

24/03/1724 March 2017 SECRETARY APPOINTED KIERAN ANDREW THOMAS WOODS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED KIERAN WOODS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PETERS

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 COMPANY RESTORED ON 21/08/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH PETERS / 25/04/2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY GWENDOLYN BUCK

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED GWENDOLYN ELLEN WOODS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY MELODY MALLETT

View Document

19/10/1119 October 2011 SECRETARY APPOINTED GWENDOLYN ELLEN BUCK

View Document

20/09/1120 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR SAMUEL JOSEPH PETERS

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY LEVELL

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN BUCK

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED KELLY SUE TIANEY LEVELL

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED GOOD VALUE TRADING COMPANY LIMIT ED CERTIFICATE ISSUED ON 05/01/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 547 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

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

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ADOPT MEM AND ARTS 29/06/92

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 COMPANY NAME CHANGED ARMTURN LIMITED CERTIFICATE ISSUED ON 08/11/89

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8929 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