TONG FONG ORIENTAL DISTRIBUTION LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1612 January 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

11/04/1411 April 2014 ORDER OF COURT TO WIND UP

View Document

25/02/1425 February 2014 COMPANY CANNOT CONTINUE TO TRADE AND OUGHT TO BE WOUND UP 10/02/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

26/02/1326 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

22/05/1122 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JIM / 22/05/2011

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

01/09/101 September 2010 SECRETARY APPOINTED MAN LEE JIM

View Document

01/09/101 September 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JIM / 01/04/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY LAKECOURT MANAGEMENT LTD

View Document

30/06/0930 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY ESTHER JIM

View Document

23/09/0823 September 2008 SECRETARY APPOINTED LAKECOURT MANAGEMENT LTD

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: G OFFICE CHANGED 07/04/00 SOMERSET HOUSE 4O/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

27/03/0027 March 2000 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