T f n Communications LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TOTAL FIBRE NETWORKS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04060305 |
Record last updated | Tuesday, April 14, 2015 2:19:41 AM UTC |
Official Address | 142 Main Road Longlands There are 465 companies registered at this street |
Locality | Longlandslondon |
Region | BexleyLondon, England |
Postal Code | DA146NZ |
Sector | Telecommunications |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 19, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Sep 19, 2012 | Liquidator's progress report |  |
Registry | Sep 19, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 10, 2012 | Liquidator's progress report |  |
Registry | Aug 10, 2012 | Liquidator's progress report 4060... |  |
Registry | Apr 10, 2012 | Change of registered office address |  |
Registry | Mar 9, 2012 | Liquidator's progress report |  |
Registry | Mar 9, 2012 | Liquidator's progress report 4060... |  |
Registry | Mar 9, 2012 | Liquidator's progress report |  |
Registry | Nov 29, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Sep 9, 2010 | Change of registered office address |  |
Registry | Aug 4, 2010 | Liquidator's progress report |  |
Registry | Feb 8, 2010 | Liquidator's progress report 4060... |  |
Registry | Aug 4, 2009 | Liquidator's progress report |  |
Registry | Jul 28, 2008 | Change in situation or address of registered office |  |
Registry | Jul 28, 2008 | Statement of company's affairs |  |
Registry | Jul 28, 2008 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 28, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 7, 2007 | Annual return |  |
Financials | Aug 23, 2007 | Annual accounts |  |
Registry | Oct 3, 2006 | Annual return |  |
Financials | Jul 4, 2006 | Annual accounts |  |
Registry | Apr 6, 2006 | Resignation of a director |  |
Registry | Apr 6, 2006 | Resignation of a secretary |  |
Registry | Apr 6, 2006 | Appointment of a secretary |  |
Registry | Mar 27, 2006 | Appointment of a man as Secretary |  |
Registry | Sep 13, 2005 | Register of members |  |
Registry | Sep 13, 2005 | Annual return |  |
Registry | Aug 20, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 18, 2005 | Company name change |  |
Registry | Aug 18, 2005 | Change of name certificate |  |
Financials | Feb 21, 2005 | Annual accounts |  |
Registry | Oct 7, 2004 | Change in situation or address of registered office |  |
Registry | Sep 30, 2004 | Annual return |  |
Financials | Jan 16, 2004 | Annual accounts |  |
Registry | Sep 2, 2003 | Annual return |  |
Financials | Jan 2, 2003 | Annual accounts |  |
Registry | Aug 21, 2002 | Annual return |  |
Financials | Apr 4, 2002 | Annual accounts |  |
Registry | Aug 30, 2001 | Annual return |  |
Registry | Sep 5, 2000 | Appointment of a director |  |
Registry | Sep 5, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 5, 2000 | Change in situation or address of registered office |  |
Registry | Sep 5, 2000 | Appointment of a director |  |
Registry | Aug 31, 2000 | Resignation of a director |  |
Registry | Aug 31, 2000 | Resignation of a secretary |  |
Registry | Aug 25, 2000 | Four appointments: a person and 3 men |  |