TCS (AIR CONDITIONING) LIMITED

Company Documents

DateDescription
09/01/149 January 2014 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FAZZONE / 18/07/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY FAZZONE / 18/07/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY FAZZONE / 18/07/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 25 BROCKS DRIVE FAIRLANDS GUILDFORD SURREY GU3 3ND UNITED KINGDOM

View Document

28/06/1128 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FAZZONE / 06/06/2010

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FAZZONE / 23/09/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY FAZZONE / 23/09/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 18 LYONS DRIVE GUILDFORD SURREY GU2 9YP

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: 9 JOHNSTON GREEN GUILDFORD SURREY GU2 9XS

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/06/066 June 2006 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