T A SYSTEMS LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PHILIP MCLACHLAN / 26/08/2011

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCLACHLAN / 26/08/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCLACHLAN / 27/04/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM EAST WING THE STREET CHARMOUTH DORSET DT6 6PE

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCLACHLAN

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MR ALEXANDER PHILIP MCLACHLAN

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED MR ALEXANDER JAMES MCLACHLAN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER MCLACHLAN

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 24, UPPER HIGHFIELD, SIDMOUTH, DEVON. EX10 8XB

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 27/04/98; CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: G OFFICE CHANGED 29/01/91 THE TALBOT ARMS LYME ROAD NR LYME REGIS DORSET DT7 3TF

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989

View Document

21/08/8921 August 1989

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 2 BACHES STREET LONDON N1 6UB

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989

View Document

14/08/8914 August 1989 Resolutions

View Document

14/08/8914 August 1989 ALTER MEM AND ARTS 040789

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED LUXSHINE LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

27/04/8927 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company