Tfx Automotive LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 2013)shareholder details and share percentages 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
S.J. CLARK (CABLES) LIMITED
Company type Private Limited Company , Dissolved Company Number 02795725 Record last updated Tuesday, November 11, 2014 8:29:41 AM UTC Official Address Care Of:Teleflex Medicalst Mary's Court The Broadway Amersham Buckinghamshire Medical Hp70ut Town, Amersham Town There are 31 companies registered at this street
Postal Code HP70UT Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Sep 30, 2014 Second notification of strike-off action in london gazette Registry Jun 17, 2014 First notification of strike - off in london gazette Registry Jun 9, 2014 Striking off application by a company Registry Mar 26, 2014 Annual return Financials Dec 16, 2013 Annual accounts Registry Apr 25, 2013 Annual return Financials May 4, 2012 Annual accounts Financials Mar 28, 2012 Annual accounts 2795... Registry Mar 28, 2012 Notice of striking-off action discontinued Registry Mar 27, 2012 Annual return Registry Feb 7, 2012 First notification of strike-off action in london gazette Registry Dec 13, 2011 Change of registered office address Registry Dec 13, 2011 Resignation of one Director Registry Aug 1, 2011 Resignation of one Corp Controller and one Director (a man) Registry Apr 14, 2011 Annual return Financials Oct 2, 2010 Annual accounts Registry Jul 7, 2010 Annual return Registry Jul 6, 2010 Change of location of company records to the single alternative inspection location Registry Jul 6, 2010 Notification of single alternative inspection location Registry Oct 23, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 23, 2009 Statement of capital Registry Oct 23, 2009 Reduce issued capital 09 Registry Oct 23, 2009 Solvency statement Financials Jul 4, 2009 Annual accounts Registry Apr 23, 2009 Annual return Financials Nov 3, 2008 Annual accounts Registry Jul 18, 2008 Annual return Registry Jul 18, 2008 Register of members Registry Jan 29, 2008 Appointment of a director Registry Jan 25, 2008 Change in situation or address of registered office Registry Jan 25, 2008 Resignation of a director Registry Jan 25, 2008 Resignation of a director 2795... Registry Jan 25, 2008 Resignation of a secretary Registry Dec 31, 2007 Resignation of 2 people: one Managing Director, one Director (a man) and one Divisional Vp Finance Registry Dec 21, 2007 Appointment of a man as Company Director and Director Financials Nov 8, 2007 Annual accounts Registry Jul 13, 2007 Appointment of a director Registry Jun 3, 2007 Resignation of a director Registry Jun 3, 2007 Appointment of a director Registry May 11, 2007 Appointment of a man as Director and Corp Controller Registry May 2, 2007 Annual return Registry May 1, 2007 Appointment of a man as Divisional Vp Finance and Director Registry Jan 25, 2007 Resignation of a director Registry Nov 30, 2006 Resignation of one Vp Taxes and one Director (a man) Financials Nov 1, 2006 Annual accounts Registry Oct 24, 2006 Appointment of a director Registry Sep 29, 2006 Appointment of a director 2795... Registry Sep 29, 2006 Resignation of a director Registry Sep 14, 2006 Two appointments: 2 men Registry Aug 31, 2006 Resignation of one General Manager and one Director (a man) Financials May 17, 2006 Annual accounts Registry May 17, 2006 Annual return Registry Sep 28, 2005 Appointment of a director Registry Sep 26, 2005 Annual return Registry May 17, 2005 Appointment of a man as Director and Accountant Registry May 17, 2005 Resignation of one Manufacturing and one Director (a man) Registry Mar 8, 2005 Resignation of one Secretary (a man) Registry Mar 8, 2005 Resignation of a secretary Registry Jul 7, 2004 Annual return Registry Jun 16, 2004 Resignation of a director Registry May 1, 2004 Resignation of one Lawyer and one Director (a man) Financials Mar 24, 2004 Annual accounts Financials Jul 22, 2003 Annual accounts 2795... Registry May 7, 2003 Annual return Financials Mar 4, 2003 Annual accounts Registry Feb 4, 2003 Auditor's letter of resignation Registry Oct 29, 2002 Appointment of a director Registry Oct 26, 2002 Resignation of a director Registry Oct 22, 2002 Appointment of a man as Director and General Manager Registry Aug 30, 2002 Resignation of one Director (a man) Registry Jul 8, 2002 Appointment of a secretary Registry Jul 1, 2002 Appointment of a man as Secretary Registry May 27, 2002 Annual return Registry Dec 18, 2001 Resignation of a secretary Financials Nov 7, 2001 Annual accounts Registry Jul 20, 2001 Resignation of one Chartered Accountant and one Secretary (a man) Registry Mar 21, 2001 Appointment of a secretary Registry Mar 21, 2001 Appointment of a director Registry Mar 15, 2001 Resignation of a director Registry Mar 13, 2001 Annual return Registry Mar 6, 2001 Resignation of one Director (a man) and one Secretary (a man) Registry Mar 6, 2001 Appointment of a man as Secretary and Chartered Accountant Registry Feb 28, 2001 Resignation of one Chartered Accountant and one Director (a man) Registry Feb 28, 2001 Appointment of a man as Director Registry Jan 11, 2001 Resignation of a director Registry Sep 13, 2000 Resignation of one Director (a man) Financials Sep 4, 2000 Annual accounts Registry Apr 21, 2000 Annual return Registry Oct 28, 1999 Resignation of a director Registry Oct 28, 1999 Appointment of a secretary Financials Oct 27, 1999 Annual accounts Registry Jun 11, 1999 Appointment of a director Registry Jun 11, 1999 Appointment of a director 2795... Registry May 28, 1999 Appointment of a director Registry May 25, 1999 Resignation of a director Registry May 25, 1999 Annual return Registry May 25, 1999 Resignation of a director Registry May 25, 1999 Director's particulars changed Registry Mar 31, 1999 Appointment of a man as Secretary and Director Registry Mar 31, 1999 Resignation of one Company Director and one Director (a man)