Download leads from Nexok and grow your business. Find out more

T.S. International Freight Forwarders Limited

Documents

Total Documents160
Total Pages990

Filing History

28 November 2020Liquidators' statement of receipts and payments to 7 September 2020
15 November 2019Liquidators' statement of receipts and payments to 7 September 2019
6 December 2018Liquidators' statement of receipts and payments to 7 September 2018
21 November 2017Liquidators' statement of receipts and payments to 7 September 2017
21 November 2017Liquidators' statement of receipts and payments to 7 September 2017
17 November 2016Liquidators' statement of receipts and payments to 7 September 2016
17 November 2016Liquidators' statement of receipts and payments to 7 September 2016
11 November 2015Liquidators' statement of receipts and payments to 7 September 2015
11 November 2015Liquidators statement of receipts and payments to 7 September 2015
11 November 2015Liquidators' statement of receipts and payments to 7 September 2015
18 December 2014Notice of ceasing to act as a voluntary liquidator
18 December 2014Notice of ceasing to act as a voluntary liquidator
18 December 2014Court order INSOLVENCY:Court order to remove/replace liquidator
18 December 2014Court order INSOLVENCY:Court order to remove/replace liquidator
18 December 2014Appointment of a voluntary liquidator
18 December 2014Appointment of a voluntary liquidator
13 November 2014Liquidators statement of receipts and payments to 7 September 2014
13 November 2014Liquidators statement of receipts and payments to 7 September 2014
13 November 2014Liquidators' statement of receipts and payments to 7 September 2014
13 November 2014Liquidators' statement of receipts and payments to 7 September 2014
24 October 2013Liquidators' statement of receipts and payments to 7 September 2013
24 October 2013Liquidators statement of receipts and payments to 7 September 2013
24 October 2013Liquidators statement of receipts and payments to 7 September 2013
24 October 2013Liquidators' statement of receipts and payments to 7 September 2013
14 November 2012Liquidators' statement of receipts and payments to 7 September 2012
14 November 2012Liquidators' statement of receipts and payments to 7 September 2012
14 November 2012Liquidators statement of receipts and payments to 7 September 2012
14 November 2012Liquidators statement of receipts and payments to 7 September 2012
10 October 2011Notice to Registrar of Companies of Notice of disclaimer
10 October 2011Notice to Registrar of Companies of Notice of disclaimer
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 September 2011Statement of affairs with form 4.19
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 September 2011Appointment of a voluntary liquidator
14 September 2011Appointment of a voluntary liquidator
14 September 2011Statement of affairs with form 4.19
9 August 2011Registered office address changed from Halesfield 19 Telford Shropshire TF7 4QT on 9 August 2011
9 August 2011Registered office address changed from Halesfield 19 Telford Shropshire TF7 4QT on 9 August 2011
9 August 2011Registered office address changed from Halesfield 19 Telford Shropshire TF7 4QT on 9 August 2011
19 June 2011Termination of appointment of Kevin Riddle as a director
19 June 2011Termination of appointment of Kevin Riddle as a director
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 50,000
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 50,000
2 February 2011Particulars of a mortgage or charge / charge no: 6
2 February 2011Particulars of a mortgage or charge / charge no: 6
28 January 2011Appointment of Mr Ronald Coulson as a secretary
28 January 2011Termination of appointment of David Alsop as a secretary
28 January 2011Termination of appointment of David Alsop as a secretary
28 January 2011Appointment of Mr Ronald Coulson as a secretary
28 January 2011Appointment of Mr Ronald Coulson as a director
28 January 2011Appointment of Mr Ronald Coulson as a director
27 January 2011Termination of appointment of Timothy Pryce as a director
27 January 2011Termination of appointment of Steven Brimfield as a director
27 January 2011Termination of appointment of Timothy Pryce as a director
27 January 2011Termination of appointment of Steven Brimfield as a director
22 November 2010Accounts for a small company made up to 31 December 2009
22 November 2010Accounts for a small company made up to 31 December 2009
23 June 2010Appointment of Mr Kevin Riddle as a director
23 June 2010Appointment of Mr Kevin Riddle as a director
22 June 2010Termination of appointment of David Alsop as a director
22 June 2010Termination of appointment of David Alsop as a director
13 January 2010Director's details changed for Mr Timothy John Pryce on 1 December 2009
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Mr Timothy John Pryce on 1 December 2009
13 January 2010Director's details changed for Mr Timothy John Pryce on 1 December 2009
12 December 2009Appointment of Mr Steven Gilbert Brimfield as a director
12 December 2009Appointment of Mr Steven Gilbert Brimfield as a director
13 May 2009Accounts for a small company made up to 31 December 2008
13 May 2009Accounts for a small company made up to 31 December 2008
26 January 2009Return made up to 21/12/08; full list of members
26 January 2009Return made up to 21/12/08; full list of members
25 January 2009Director and secretary's change of particulars / david alsop / 29/12/2008
25 January 2009Director and secretary's change of particulars / david alsop / 29/12/2008
3 May 2008Particulars of a mortgage or charge / charge no: 5
3 May 2008Particulars of a mortgage or charge / charge no: 5
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2008Declaration of assistance for shares acquisition
17 April 2008Appointment terminated director petronella coulson
17 April 2008Appointment terminated director petronella coulson
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2008Appointment terminated director and secretary ronald coulson
17 April 2008Appointment terminated director and secretary ronald coulson
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute debenture, auth to enter agreement 04/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 April 2008Director and secretary appointed david richard alsop
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute debenture, auth to enter agreement 04/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 April 2008Director and secretary appointed david richard alsop
17 April 2008Declaration of assistance for shares acquisition
9 April 2008Return made up to 21/12/07; full list of members; amend
9 April 2008Return made up to 21/12/07; full list of members; amend
8 March 2008Accounts for a small company made up to 31 December 2007
8 March 2008Accounts for a small company made up to 31 December 2007
27 December 2007Return made up to 21/12/07; full list of members
27 December 2007Return made up to 21/12/07; full list of members
21 May 2007Accounts for a small company made up to 31 December 2006
21 May 2007Accounts for a small company made up to 31 December 2006
21 December 2006Return made up to 21/12/06; full list of members
21 December 2006Return made up to 21/12/06; full list of members
6 April 2006Accounts for a small company made up to 31 December 2005
6 April 2006Accounts for a small company made up to 31 December 2005
4 January 2006Return made up to 21/12/05; full list of members
4 January 2006Return made up to 21/12/05; full list of members
22 April 2005Director resigned
22 April 2005Director resigned
19 April 2005Accounts for a small company made up to 31 December 2004
19 April 2005Accounts for a small company made up to 31 December 2004
10 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
10 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
21 June 2004Accounting reference date extended from 30/06/04 to 31/12/04
21 June 2004Accounting reference date extended from 30/06/04 to 31/12/04
8 January 2004Return made up to 21/12/03; full list of members
8 January 2004Return made up to 21/12/03; full list of members
15 December 2003Accounts for a medium company made up to 30 June 2003
15 December 2003Accounts for a medium company made up to 30 June 2003
10 January 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
10 January 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
18 December 2002Accounts for a medium company made up to 30 June 2002
18 December 2002Accounts for a medium company made up to 30 June 2002
11 September 2002Auditor's resignation
11 September 2002Auditor's resignation
6 March 2002Nc inc already adjusted 06/02/02
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 March 2002Nc inc already adjusted 06/02/02
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 January 2002Return made up to 21/12/01; full list of members
8 January 2002Return made up to 21/12/01; full list of members
8 January 2002Accounts for a medium company made up to 30 June 2001
8 January 2002Accounts for a medium company made up to 30 June 2001
23 October 2001New director appointed
23 October 2001New director appointed
23 October 2001New director appointed
23 October 2001New director appointed
31 January 2001Accounts for a medium company made up to 30 June 2000
31 January 2001Accounts for a medium company made up to 30 June 2000
3 January 2001Return made up to 21/12/00; full list of members
3 January 2001Return made up to 21/12/00; full list of members
4 January 2000Return made up to 21/12/99; full list of members
4 January 2000Return made up to 21/12/99; full list of members
2 December 1999Accounts for a small company made up to 30 June 1999
2 December 1999Accounts for a small company made up to 30 June 1999
20 January 1999Declaration of satisfaction of mortgage/charge
20 January 1999Declaration of satisfaction of mortgage/charge
29 December 1998Return made up to 21/12/98; no change of members
29 December 1998Return made up to 21/12/98; no change of members
1 December 1998Accounts for a small company made up to 30 June 1998
1 December 1998Accounts for a small company made up to 30 June 1998
7 April 1998Accounts for a small company made up to 30 June 1997
7 April 1998Accounts for a small company made up to 30 June 1997
7 January 1997Return made up to 21/12/96; full list of members
7 January 1997Return made up to 21/12/96; full list of members
25 November 1996Accounts for a small company made up to 30 June 1996
25 November 1996Accounts for a small company made up to 30 June 1996
17 January 1996Director resigned
17 January 1996Director resigned
29 December 1995Accounts for a small company made up to 30 June 1995
29 December 1995Accounts for a small company made up to 30 June 1995
29 December 1995Return made up to 21/12/95; no change of members
29 December 1995Return made up to 21/12/95; no change of members
28 October 1985Alter mem and arts
28 October 1985Alter mem and arts
Sign up now to grow your client base. Plans & Pricing