Totfc LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 23, 2006)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
THE TANFIELD FOOD COMPANY LIMITED
EVER 2304 LIMITED
THE GREAT NORTHEASTERN FOOD COMPANY LIMITED
Company type Private Limited Company , Liquidation Company Number 05040327 Record last updated Wednesday, July 26, 2017 12:32:12 AM UTC Official Address Hownsgill Park Consett Co Durham Dh87nu Delves Lane And South, Delves Lane And Consett South There are 4 companies registered at this street
Postal Code DH87NU Sector Manufacture of other food products n.e.c.
Visits Document Type Publication date Download link Notices Jul 26, 2017 Appointment of liquidators Notices Mar 23, 2017 Final meetings Notices Oct 23, 2015 Notices to creditors Notices Oct 23, 2015 Resolutions for winding-up Notices Oct 23, 2015 Appointment of liquidators Registry May 15, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry May 15, 2015 Statement of satisfaction of a charge / full / charge no 1 5040... Registry May 15, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 7, 2015 Annual return Registry Apr 7, 2015 Notification of single alternative inspection location Registry Apr 7, 2015 Appointment of a woman as Secretary Registry Apr 7, 2015 Resignation of one Secretary Registry Apr 7, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 7, 2015 Statement of release / cease from charge / whole both / charge no 29 5040... Registry Feb 10, 2015 Appointment of a woman as Secretary Registry Feb 10, 2015 Resignation of one Secretary Registry Jan 14, 2015 Company name change Registry Jan 14, 2015 Change of name certificate Financials Jan 8, 2015 Annual accounts Registry Dec 17, 2014 Notice of change of name nm01 - resolution Registry Oct 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2014 Return of allotment of shares Registry Jun 6, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 6, 2014 Statement of satisfaction of a charge / full / charge no 1 5040... Registry Feb 11, 2014 Annual return Registry Feb 11, 2014 Change of location of company records to the registered office Registry Jan 5, 2014 Alteration to memorandum and articles Registry Dec 17, 2013 Resignation of one Director Registry Dec 17, 2013 Resignation of one Director 5040... Financials Dec 9, 2013 Annual accounts Registry Oct 30, 2013 Resignation of one Investment Manager and one Director (a man) Registry Oct 17, 2013 Return of allotment of shares Registry Oct 17, 2013 Notice of particulars of variation of rights attached to shares Registry Oct 17, 2013 Alteration to memorandum and articles Registry Sep 25, 2013 Resignation of one Company Director and one Director (a man) Registry Feb 12, 2013 Annual return Registry Jan 16, 2013 Auditor's letter of resignation Financials Jan 3, 2013 Annual accounts Registry Mar 21, 2012 Appointment of a person as Director Registry Mar 20, 2012 Resignation of one Director Registry Feb 22, 2012 Appointment of a man as Director and General Partner Inventages Wealth Management Inc Registry Feb 22, 2012 Resignation of one Venture Capital and one Director (a man) Registry Feb 14, 2012 Annual return Registry Jan 25, 2012 Return of allotment of shares Registry Nov 4, 2011 Change of location of company records to the single alternative inspection location Registry Nov 4, 2011 Notification of single alternative inspection location Financials Oct 10, 2011 Annual accounts Registry Jul 20, 2011 Particulars of a mortgage or charge Registry Jul 1, 2011 Resignation of one Director Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 5, 2011 Particulars of a mortgage or charge Registry Feb 28, 2011 Resignation of one Company Director and one Director (a man) Registry Feb 22, 2011 Annual return Registry Feb 21, 2011 Appointment of a man as Director Registry Dec 20, 2010 Appointment of a man as Director and Ceo Registry Dec 15, 2010 Appointment of a man as Director Registry Dec 13, 2010 Change of particulars for director Registry Oct 8, 2010 Particulars of a mortgage or charge Financials Sep 15, 2010 Annual accounts Registry Sep 1, 2010 Appointment of a man as Consultant and Director Registry Aug 19, 2010 Particulars of a mortgage or charge Registry Aug 18, 2010 Particulars of a mortgage or charge 5040... Registry Jul 6, 2010 Appointment of a person as Director Registry May 27, 2010 Resignation of one Director Registry Apr 24, 2010 Appointment of a man as Director and Venture Capital Registry Apr 24, 2010 Resignation of one Investment Director and one Director (a man) Registry Mar 26, 2010 Particulars of a mortgage or charge Registry Feb 10, 2010 Annual return Registry Feb 10, 2010 Change of particulars for director Registry Feb 4, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Feb 4, 2010 Return of allotment of shares Registry Feb 4, 2010 Return of allotment of shares 5040... Registry Feb 4, 2010 Return of allotment of shares Registry Feb 4, 2010 Return of allotment of shares 5040... Registry Feb 4, 2010 Return of allotment of shares Registry Feb 4, 2010 Return of allotment of shares 5040... Registry Feb 1, 2010 Appointment of a man as Director Registry Jan 29, 2010 Resignation of one Director Registry Jan 29, 2010 Resignation of one Director 5040... Registry Jan 29, 2010 Resignation of one Director Registry Jan 29, 2010 Resignation of one Director 5040... Registry Jan 29, 2010 Resignation of one Director Registry Jan 27, 2010 £ nc 1000/1500000 Registry Jan 27, 2010 Alteration to memorandum and articles Registry Jan 26, 2010 Appointment of a man as Director Registry Jan 8, 2010 Two appointments: 2 men Registry Dec 24, 2009 Resignation of 5 people: a woman and 4 men Financials Dec 9, 2009 Annual accounts Registry Nov 18, 2009 Appointment of a person as Secretary Registry Oct 1, 2009 Appointment of a person as Secretary 5040... Registry Aug 6, 2009 Resignation of a secretary Registry Aug 4, 2009 Appointment of a man as Director Registry Jul 31, 2009 Appointment of a director Registry Jul 27, 2009 Resignation of a director Registry Jun 28, 2009 Appointment of a woman Registry Jun 26, 2009 Resignation of one Director (a woman) Registry Feb 18, 2009 Annual return Financials Jan 29, 2009 Annual accounts Registry Jan 8, 2009 Notice of increase in nominal capital Registry Jan 8, 2009 Notice of increase in nominal capital 5040...