Advanced company searchLink opens in new window

TIMCO AUTOMOTIVE AIR-CONDITIONING LIMITED

Company number 03410268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2003 363s Return made up to 28/07/03; full list of members
02 Sep 2002 AA Total exemption full accounts made up to 31 October 2001
05 Aug 2002 363s Return made up to 28/07/02; full list of members
05 Aug 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
28 Aug 2001 AA Total exemption full accounts made up to 31 October 2000
07 Aug 2001 363s Return made up to 28/07/01; full list of members
07 Aug 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
07 Aug 2001 287 Registered office changed on 07/08/01 from: 4 fairlawns 19-23 putney hill london SW15 6BD
30 Aug 2000 AA Full accounts made up to 31 October 1999
24 Aug 2000 363s Return made up to 28/07/00; full list of members
31 Aug 1999 363s Return made up to 28/07/99; no change of members
31 Aug 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
28 May 1999 AA Full accounts made up to 31 October 1998
11 Sep 1998 287 Registered office changed on 11/09/98 from: 3 heronsforde st stephens road london W13 8JE
21 Aug 1998 363s Return made up to 28/07/98; full list of members
27 Aug 1997 CERTNM Company name changed marbleglade LIMITED\certificate issued on 28/08/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed marbleglade LIMITED\certificate issued on 28/08/97
26 Aug 1997 88(2)R Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100
26 Aug 1997 288a New secretary appointed
26 Aug 1997 288a New director appointed
26 Aug 1997 287 Registered office changed on 26/08/97 from: 3 heronsforde st stepens road london W13 8JE
26 Aug 1997 225 Accounting reference date extended from 31/07/98 to 31/10/98
15 Aug 1997 287 Registered office changed on 15/08/97 from: regent house 316 beulah hill london SE19 3HF
15 Aug 1997 288b Director resigned
15 Aug 1997 288b Secretary resigned
28 Jul 1997 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation