T K T A HEATING SERVICES LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE
DINGWALL ROAD
CROYDON
CR0 2LX

View Document

21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
DOSHI & CO 1ST FLOOR WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM
C/O C/O DOSHI & CO
WINDSOR HOUSR 1ST FLOOR 1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMESH SINGH MOMAN / 16/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HARMESH SINGH MOMAN / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER KAUR / 16/05/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 4 OAKHILL DRIVE, BRIERLEY HILL DUDLLEY W MIDLANDS DY5 3PP

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 29/03/10 NO CHANGES

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0729 March 2007 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