TO'N'FRO LIMITED

04738105
237 WESTCOMBE HILL LONDON SE3 7DW

Documents

Documents
Date Category Description Pages
01 Jun 2017 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
29 Oct 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 officers Termination of appointment of secretary (Finsbury Robinson) 1 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
24 Jun 2014 accounts Annual Accounts 7 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 5 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
04 May 2011 officers Change of particulars for corporate secretary (Finsbury Robinson) 2 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
23 Apr 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Finsbury Robinson) 2 Buy now
14 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
07 Nov 2009 accounts Annual Accounts 4 Buy now
21 Apr 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
18 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
18 Apr 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
14 Nov 2007 officers Director's particulars changed 1 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
08 Aug 2007 officers New secretary appointed 3 Buy now
08 Aug 2007 officers New director appointed 3 Buy now
08 Aug 2007 officers New director appointed 3 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: c/o pomfrey & co accountants unit 42 the coach house st marys business centre 66-70 bourne road bexley kent DA5 1LU 2 Buy now
25 Jul 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 annual-return Return made up to 17/04/07; full list of members 2 Buy now
14 Jun 2007 accounts Annual Accounts 4 Buy now
03 May 2007 officers Director resigned 1 Buy now
10 Mar 2007 officers Director's particulars changed 1 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: 182 rochester drive bexley kent DA5 1QG 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
17 May 2006 officers Director resigned 1 Buy now
10 May 2006 annual-return Return made up to 17/04/06; full list of members 3 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 25 crayford high street crayford kent DA1 4HH 1 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 accounts Annual Accounts 4 Buy now
07 Oct 2005 annual-return Return made up to 17/04/05; full list of members 3 Buy now
04 Oct 2005 officers Secretary resigned 1 Buy now
04 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 officers New secretary appointed 2 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
01 Jun 2005 address Registered office changed on 01/06/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR 1 Buy now
30 Nov 2004 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
26 Jul 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
17 Apr 2003 incorporation Incorporation Company 13 Buy now