THERMAL ENGINEERING SYSTEMS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

13/12/1313 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

09/07/139 July 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/12/1214 December 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM LANGLANDS BUSINESS PARK UFFCULME CULLOMPTON DEVON EX15 3DA UNITED KINGDOM

View Document

23/10/1223 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/10/1223 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1223 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR JEREMY MARK KNOTT

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY KNOTT

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM THERMAL ENGINEERING CLAY LANE UFFCULME CULLOMPTON DEVON EX15 3AJ UNITED KINGDOM

View Document

11/04/1211 April 2012 CURREXT FROM 02/04/2012 TO 31/07/2012

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TUFFIN

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM AIR CONTROL INDUSTRIES WEYCROFT AVENUE MILLWEY RISE INDUSTRIAL ESTATE AXMINSTER DEVON EX13 5HU

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTONIO GASAN / 31/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O AIR CONTROL INDUSTRIES LIMITED SILVER STREET CHARD SOMERSET TA20 2AE

View Document

23/04/1023 April 2010 PREVEXT FROM 31/12/2009 TO 02/04/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0918 May 2009 SALE OF FREEHOLD PROPERTY FOR �249,999 IS APPROVED 01/05/2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCHWARZ

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM CLAY LANE UFFCULME CULLOMPTON DEVON EX15 3AJ

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED KEITH JONATHAN KEYTE

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PAUL TUFFIN

View Document

14/05/0914 May 2009 SECTION 519

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA OSBORNE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER REED

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET FREEMAN

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CAMPBELL

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 � NC 40000/100000 23/07/99

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 23/07/99

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 VARYING SHARE RIGHTS AND NAMES 12/02/98

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

26/06/9626 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/02/894 February 1989 NEW SECRETARY APPOINTED

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/01/8126 January 1981 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