TOTAL FLOORING CONTRACTS LIMITED

Company Documents

DateDescription
16/04/0716 April 2007 DISSOLVED

View Document

16/01/0716 January 2007 RETURN OF FINAL MEETING RECEIVED

View Document

16/01/0716 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/12/055 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/058 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/12/041 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/048 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/05/0329 May 2003 APPOINTMENT OF LIQUIDATOR

View Document

29/05/0329 May 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/0329 May 2003 STATEMENT OF AFFAIRS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 284A CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 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