Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

T.S. International Freight Forwarders LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 22, 2010)
  • shareholder details and share percentages
  • 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

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01456233
Record last updated Monday, December 2, 2013 8:24:49 PM UTC
Official Address Unit a Queens Road St Michael's
There are 50 companies registered at this street
Postal Code CV13EH
Sector Other transport agencies

Charts

Visits

T.S. INTERNATIONAL FREIGHT FORWARDERS LIMITED (United Kingdom) Page visits 2024

Searches

T.S. INTERNATIONAL FREIGHT FORWARDERS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 14, 2012 Liquidator's progress report 1456... Liquidator's progress report 1456...
Registry Oct 10, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Sep 14, 2011 Statement of company's affairs Statement of company's affairs
Registry Sep 14, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 14, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 9, 2011 Change of registered office address Change of registered office address
Registry Jun 19, 2011 Resignation of one Director Resignation of one Director
Registry Jun 2, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 4, 2011 Annual return Annual return
Registry Feb 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2011 Particulars of a mortgage or charge 1456... Particulars of a mortgage or charge 1456...
Registry Jan 28, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 28, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 28, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 28, 2011 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 27, 2011 Resignation of one Director Resignation of one Director
Registry Jan 27, 2011 Resignation of one Director 1456... Resignation of one Director 1456...
Registry Jan 11, 2011 Appointment of a man as Director and Freight Forwarder Appointment of a man as Director and Freight Forwarder
Financials Nov 22, 2010 Annual accounts Annual accounts
Registry Jun 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 22, 2010 Resignation of one Director Resignation of one Director
Registry Jun 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 10, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Dec 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2009 Appointment of a man as Director 1456... Appointment of a man as Director 1456...
Financials May 13, 2009 Annual accounts Annual accounts
Registry Jan 26, 2009 Annual return Annual return
Registry Jan 25, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 17, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 17, 2008 Varying share rights and names Varying share rights and names
Registry Apr 17, 2008 Resignation of a director Resignation of a director
Registry Apr 17, 2008 Resignation of a director 1456... Resignation of a director 1456...
Registry Apr 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 9, 2008 Annual return Annual return
Registry Apr 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 5, 2008 Resignation of one Freight Forwarder and one Director (a man) Resignation of one Freight Forwarder and one Director (a man)
Financials Mar 8, 2008 Annual accounts Annual accounts
Registry Dec 27, 2007 Annual return Annual return
Financials May 21, 2007 Annual accounts Annual accounts
Registry Dec 21, 2006 Annual return Annual return
Financials Apr 6, 2006 Annual accounts Annual accounts
Registry Jan 4, 2006 Annual return Annual return
Registry May 6, 2005 Resignation of one Director-Export Packing and one Director (a man) Resignation of one Director-Export Packing and one Director (a man)
Registry Apr 22, 2005 Resignation of a director Resignation of a director
Financials Apr 19, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Jun 21, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 2004 Annual return Annual return
Financials Dec 15, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Annual return Annual return
Financials Dec 18, 2002 Annual accounts Annual accounts
Registry Sep 11, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 6, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 6, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 8, 2002 Annual return Annual return
Financials Jan 8, 2002 Annual accounts Annual accounts
Registry Oct 23, 2001 Appointment of a director Appointment of a director
Registry Oct 23, 2001 Appointment of a director 1456... Appointment of a director 1456...
Registry Oct 1, 2001 Two appointments: 2 men Two appointments: 2 men
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Jan 3, 2001 Annual return Annual return
Registry Jan 4, 2000 Annual return 1456... Annual return 1456...
Financials Dec 2, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 29, 1998 Annual return Annual return
Financials Dec 1, 1998 Annual accounts Annual accounts
Financials Apr 7, 1998 Annual accounts 1456... Annual accounts 1456...
Registry Jan 5, 1998 Annual return Annual return
Registry Jan 7, 1997 Annual return 1456... Annual return 1456...
Financials Nov 25, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 5, 1996 Resignation of one Freight Forwarder and one Director (a man) Resignation of one Freight Forwarder and one Director (a man)
Registry Dec 29, 1995 Annual return Annual return
Financials Dec 29, 1995 Annual accounts Annual accounts
Financials Jan 9, 1995 Annual accounts 1456... Annual accounts 1456...
Registry Dec 15, 1994 Director's particulars changed Director's particulars changed
Registry Dec 15, 1994 Annual return Annual return
Registry Jul 27, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 10, 1994 Annual accounts Annual accounts
Registry Dec 16, 1993 Annual return Annual return
Registry Dec 16, 1993 Director's particulars changed Director's particulars changed
Registry Sep 4, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 31, 1993 Annual accounts Annual accounts
Registry Jan 4, 1993 Annual return Annual return
Registry Jul 31, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 1992 Annual accounts Annual accounts
Registry Jan 13, 1992 Annual return Annual return
Registry Dec 21, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Feb 23, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 3, 1991 Annual accounts Annual accounts
Registry Jan 3, 1991 Annual return Annual return
Registry Sep 19, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 10, 1990 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy