TRANSFORMING BIOMASS PROCESS FACILITIES LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 7 DUDLEY FARM 7 DUDLEY FARM AMPNEY CRUCIS CIRENCESTER GLOUCESTERSHIRE GL7 5SG

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUSTAV RICHT / 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES MOLE

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR TORBJORN GUSTAF RICHT

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR KARL YNGVE GREGER BRANNSTROM

View Document

09/06/149 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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