Sutton
Surrey
SM1 2SW
Director Name | Mr Richard Anthony Shuker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(43 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Ian Victor Hansford |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 1997) |
Role | Physicist |
Correspondence Address | Robinsway Beechwood Avenue Weybridge Surrey KT13 9TD |
Director Name | James Victor Hansford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 1997) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 24b Old Farm Road Darien Connecticut 06820 United States |
Secretary Name | Ian Victor Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Robinsway Beechwood Avenue Weybridge Surrey KT13 9TD |
Director Name | Mr John Simmonds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Coombe Lane London SW20 0RG |
Secretary Name | Miss Susan Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 201 Coombe Lane Wimbledon London SW20 0RG |
Secretary Name | Mr John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(38 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Coombe Lane London SW20 0RG |
Director Name | Anthony Brian Nicholas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 53 Fairfax Avenue Ewell Surrey KT17 2QS |
Director Name | Mr Roger Henry Barnes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 9 Willow Lodge 20 Warwick Drive, Putney London SW15 6LG |
Secretary Name | Mr Roger Henry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(41 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 9 Willow Lodge 20 Warwick Drive, Putney London SW15 6LG |
Director Name | Mr Anthony David Friedlander |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Colvin Close Colchester Essex CO3 4BS |
Director Name | Mr William Rhys Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Website | tmb.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.1k at £1 | Technology Means Business Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,739 |
Cash | £133,631 |
Current Liabilities | £971,603 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: Roger Henry Barnes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 October 2008 | Delivered on: 25 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: John Simmonds Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 August 2002 | Delivered on: 5 September 2002 Satisfied on: 23 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 2001 | Delivered on: 20 August 2001 Satisfied on: 25 April 2003 Persons entitled: Cavendish Data Systems Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 September 1987 | Delivered on: 30 September 1987 Satisfied on: 1 July 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 April 1967 | Delivered on: 3 May 1967 Satisfied on: 1 July 1997 Persons entitled: Stanley Debs Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Land & building on the side of st cross road, famlam surrey title no sy 236548. Fully Satisfied |
8 March 1966 | Delivered on: 25 March 1966 Satisfied on: 1 July 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking, goodwill, property uncalled capital plant & machinery floating security on other premises. Fully Satisfied |
14 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
15 July 2019 | Appointment of Mr Mark Taylor as a director on 25 June 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
5 May 2017 | Director's details changed for Mrs Tina Mary Verney on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Richard Anthony Shuker on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Tina Mary Verney on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Richard Anthony Shuker on 5 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 January 2014 | Termination of appointment of William Rhys Jones as a director (1 page) |
3 January 2014 | Termination of appointment of William Rhys Jones as a director (1 page) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 November 2011 | Company name changed tmb solutions LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed tmb solutions LIMITED\certificate issued on 23/11/11
|
17 November 2011 | Resolutions
|
17 November 2011 | Change of name notice (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Change of name notice (2 pages) |
7 October 2011 | Appointment of Mr William Rhys Jones as a director (2 pages) |
7 October 2011 | Appointment of Mr William Rhys Jones as a director (2 pages) |
1 September 2011 | Termination of appointment of John Simmonds as a secretary (1 page) |
1 September 2011 | Termination of appointment of John Simmonds as a secretary (1 page) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 May 2010 | Director's details changed for Richard Anthony Shuker on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Richard Anthony Shuker on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Richard Anthony Shuker on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Return made up to 06/04/05; full list of members
|
26 May 2005 | Return made up to 06/04/05; full list of members
|
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
14 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
22 August 2003 | Return made up to 30/04/03; full list of members
|
22 August 2003 | Return made up to 30/04/03; full list of members
|
5 June 2003 | Registered office changed on 05/06/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Return made up to 30/04/02; full list of members
|
7 August 2002 | Return made up to 30/04/02; full list of members
|
10 April 2002 | Company name changed technical components (weybridge) LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed technical components (weybridge) LIMITED\certificate issued on 10/04/02 (2 pages) |
26 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 18 farnborough road farnborough hants GU14 6AY (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 18 farnborough road farnborough hants GU14 6AY (1 page) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Notice of resolution removing auditor (1 page) |
27 October 1998 | Notice of resolution removing auditor (1 page) |
19 August 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 August 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Auditor's resignation (1 page) |
27 August 1997 | Auditor's resignation (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
14 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |