TFE ACCORD LIMITED

04011915
LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
15 Sep 2011 officers Termination of appointment of director (Lee Greenbury) 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Andrew Michael Eastwood) 2 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 officers Change of particulars for secretary (Mr Paul Birch) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Lee Greenbury) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Paul Birch) 2 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
22 Sep 2009 officers Director's Change of Particulars / lee greenbury / 01/09/2009 / HouseName/Number was: , now: rookery bank; Street was: 16 wakes meadow, now: brains lane; Area was: bunbury, now: alpraham; Post Code was: CW6 9SH, now: CW6 9HX; Country was: , now: united kingdom 1 Buy now
10 Jun 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
01 Aug 2008 officers Appointment Terminated Director roland farrar 1 Buy now
11 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
16 May 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 officers New director appointed 1 Buy now
09 Jan 2008 officers New director appointed 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
12 Nov 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
23 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
02 Oct 2006 accounts Annual Accounts 5 Buy now
23 Jun 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
17 Aug 2005 accounts Annual Accounts 5 Buy now
13 Jun 2005 annual-return Return made up to 09/06/05; full list of members 2 Buy now
27 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2005 officers Director's particulars changed 1 Buy now
07 Dec 2004 resolution Resolution 1 Buy now
30 Oct 2004 accounts Annual Accounts 5 Buy now
30 Jun 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
06 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 officers New secretary appointed 1 Buy now
07 Nov 2003 accounts Annual Accounts 5 Buy now
27 Jun 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
11 Nov 2002 officers New director appointed 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
12 Sep 2002 accounts Annual Accounts 5 Buy now
21 Jun 2002 annual-return Return made up to 09/06/02; full list of members 7 Buy now
27 Dec 2001 officers Secretary's particulars changed 1 Buy now
06 Dec 2001 accounts Annual Accounts 5 Buy now
25 Oct 2001 officers Director's particulars changed 1 Buy now
22 Jun 2001 annual-return Return made up to 09/06/01; full list of members 6 Buy now
12 Jun 2001 mortgage Particulars of mortgage/charge 9 Buy now
18 Sep 2000 address Registered office changed on 18/09/00 from: john doyle house 2-3 2 little burrow welwyn garden city hertfordshire AL7 4SP 1 Buy now
09 Jun 2000 officers Secretary resigned 1 Buy now
09 Jun 2000 incorporation Incorporation Company 17 Buy now