Advanced company searchLink opens in new window

TFLX LIMITED

Company number 05704584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2011 AP01 Appointment of Mr Bryan Percy Beattie as a director
07 Mar 2011 AP01 Appointment of Colin Fitzpatrick as a director
01 Mar 2011 SH02 Sub-division of shares on 27 January 2011
01 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2011 AA Accounts for a medium company made up to 31 August 2010
01 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
19 Mar 2010 AD01 Registered office address changed from Gouch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DO on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Andrew Noel Thompson on 10 February 2010
19 Mar 2010 CH01 Director's details changed for George Frank Scott on 10 February 2010
09 Jan 2010 CH01 Director's details changed for Andrew Noel Thompson on 1 October 2009
09 Jan 2010 CH01 Director's details changed for George Frank Scott on 1 October 2009
15 Dec 2009 AA Accounts for a small company made up to 31 August 2009
01 Sep 2009 AA Accounts for a small company made up to 31 August 2008
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2009 363a Return made up to 10/02/09; full list of members
29 Oct 2008 225 Accounting reference date extended from 28/02/2008 to 31/08/2008
28 Jul 2008 363a Return made up to 10/02/08; full list of members
08 Jan 2008 AA Accounts for a dormant company made up to 28 February 2007
15 Mar 2007 363s Return made up to 10/02/07; full list of members
09 May 2006 288a New secretary appointed
09 May 2006 288a New director appointed
09 May 2006 288a New director appointed
25 Apr 2006 287 Registered office changed on 25/04/06 from: gooch avenue barrington industrial estate bedlington northumberland NE22 7DQ