TOTAL FREIGHT INTERNATIONAL LIMITED

03721728
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH PL6 5WR

Documents

Documents
Date Category Description Pages
19 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
19 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
15 Jan 2018 resolution Resolution 1 Buy now
16 Jun 2017 officers Appointment of director (Mrs Sharon Ann Morrison) 2 Buy now
16 Jun 2017 officers Appointment of director (Mrs Angela Spencer) 2 Buy now
16 Jun 2017 officers Termination of appointment of director (Christopher Moyse) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 4 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
21 Feb 2015 accounts Annual Accounts 4 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
20 Aug 2012 officers Termination of appointment of secretary (Andrew Tonkin) 1 Buy now
02 Mar 2012 accounts Annual Accounts 5 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (Christopher Moyse) 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 4 Buy now
04 Mar 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
04 Mar 2008 officers Director's change of particulars / christopher moyse / 09/11/2007 1 Buy now
02 Apr 2007 accounts Annual Accounts 5 Buy now
01 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
29 Mar 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
31 Mar 2005 accounts Annual Accounts 7 Buy now
31 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
22 Mar 2004 accounts Annual Accounts 7 Buy now
08 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
26 Mar 2003 accounts Annual Accounts 4 Buy now
05 Mar 2003 annual-return Return made up to 26/02/03; full list of members 6 Buy now
09 Mar 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
15 Oct 2001 accounts Annual Accounts 4 Buy now
09 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
04 Oct 2000 accounts Annual Accounts 6 Buy now
07 Mar 2000 annual-return Return made up to 26/02/00; full list of members 6 Buy now
22 Mar 1999 accounts Accounting reference date extended from 29/02/00 to 31/05/00 1 Buy now
10 Mar 1999 officers Secretary resigned 1 Buy now
10 Mar 1999 officers Director resigned 1 Buy now
10 Mar 1999 officers New secretary appointed 2 Buy now
10 Mar 1999 officers New director appointed 2 Buy now
10 Mar 1999 address Registered office changed on 10/03/99 from: suite C1 city cloisters 188-196 old street london EC1V 9FR 1 Buy now
26 Feb 1999 incorporation Incorporation Company 14 Buy now