TLC ON - LINE LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/10/1411 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID SALIK / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/05/0929 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 3 YEW TREE GARDENS SOUTH MARSTON SWINDON WILTSHIRE SN3 4TU

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 20 LAUREL CLOSE NORTH WARNBOROUGH HOOK HAMPSHIRE RG29 1BH

View Document

10/10/0310 October 2003 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