Advanced company searchLink opens in new window

TFG FUND SERVICES LIMITED

Company number 06366191

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)
01 Jun 2011 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary
29 Mar 2011 AD03 Register(s) moved to registered inspection location
29 Mar 2011 AD02 Register inspection address has been changed
01 Mar 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011
04 Feb 2011 AP01 Appointment of Alan Burnell as a director
01 Nov 2010 AA Full accounts made up to 30 June 2010
06 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 30
12 Aug 2010 TM01 Termination of appointment of Grant Fuller as a director
19 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2009 AA Full accounts made up to 30 June 2009
01 Oct 2009 363a Return made up to 10/09/09; full list of members
29 Sep 2009 288a Director appointed mrs a f lumb
06 May 2009 AA Full accounts made up to 30 June 2008
27 Apr 2009 288a Director appointed mr grant scott fuller
25 Feb 2009 288b Appointment terminated director patrick hall
23 Jan 2009 288a Director appointed dr. Timothy o'brien
10 Oct 2008 363a Return made up to 10/09/08; full list of members
18 Jun 2008 88(2) Ad 02/05/08\gbp si 220@0.01=2.2\gbp ic 7/9.2\
29 Mar 2008 225 Curr ext from 30/04/2008 to 30/06/2008
26 Mar 2008 288b Appointment terminated director timothy fletcher
06 Feb 2008 88(2)R Ad 31/01/08--------- £ si 600@.01=6 £ ic 1/7
06 Feb 2008 SA Statement of affairs
08 Jan 2008 88(2)R Ad 20/12/07--------- £ si 80@.01 £ ic 1/1
08 Jan 2008 122 £ nc 100000/10 20/12/07