Advanced company searchLink opens in new window

TFC EUROPE LIMITED

Company number 05978660

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)
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
  • GBP 817,860
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
  • GBP 741,610.0
13 Aug 2012 SH03 Purchase of own shares.
16 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors are hereby given authority to authorise matters giving rise to/that to extent that consent is required from the members of each class of share 05/07/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
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