- Company Overview for TFC EUROPE LIMITED (05978660)
- Filing history for TFC EUROPE LIMITED (05978660)
- People for TFC EUROPE LIMITED (05978660)
- Charges for TFC EUROPE LIMITED (05978660)
- More for TFC EUROPE LIMITED (05978660)
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) |
---|---|---|---|
11 Jun 2015 | TM02 | Termination of appointment of John Stuart Francis as a secretary on 30 May 2015 | |
11 Jun 2015 | CH03 | Secretary's details changed for Mr Graham Alan Smith on 30 May 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Steven Teale as a director on 1 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Keith Roberts Kentish as a director on 1 April 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Berndt Herhold as a director on 8 October 2014 | |
24 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Thomas Alexander Thorp on 12 May 2014 | |
24 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Thomas Alexander Thorp as a director on 27 September 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Donald Alexander Maclennan as a director on 27 September 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
04 Jul 2013 | CH03 | Secretary's details changed for Mr John Stuart Francis on 1 April 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Martin Hugh Clarke on 1 April 2013 | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
13 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 13 August 2012
|
|
13 Aug 2012 | SH03 | Purchase of own shares. | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
13 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
12 Jun 2012 | TM01 | Termination of appointment of Brian Robert Goode as a director on 31 March 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Martin Hugh Clarke on 1 April 2012 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |