Advanced company searchLink opens in new window

TMF DORDON LTD

Company number 06920451

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)
08 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
29 Aug 2013 TM01 Termination of appointment of Stuart Birchley as a director
29 Aug 2013 TM02 Termination of appointment of Stuart Birchley as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jan 2012 AP01 Appointment of Mr Stephen Robert Holland as a director
12 Oct 2011 TM01 Termination of appointment of Sara Charlton as a director
12 Oct 2011 AP01 Appointment of Mr Stuart Charles Birchley as a director
30 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
13 Sep 2010 AP03 Appointment of Mr Stuart Charles Birchley as a secretary
13 Sep 2010 TM01 Termination of appointment of Stuart Birchley as a director
31 Aug 2010 AP01 Appointment of Ms Sara Jane Charlton as a director
18 Aug 2010 AD01 Registered office address changed from 125 Birkenshaw Road Great Barr Birmingham West Midlands B44 8UN United Kingdom on 18 August 2010
18 Aug 2010 AP01 Appointment of Mr Stuart Charles Birchley as a director
18 Aug 2010 TM01 Termination of appointment of Tracey Bagley as a director
18 Aug 2010 TM02 Termination of appointment of Tracey Bagley as a secretary
15 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mrs Tracey Jane Bagley on 31 May 2010
01 Jun 2009 NEWINC Incorporation