Company NameTechnology Means Business Limited
DirectorsTina Mary Verney and Richard Anthony Shuker
Company StatusActive
Company Number00741072
CategoryPrivate Limited Company
Incorporation Date15 November 1962(61 years, 4 months ago)
Previous NamesTechnical Components (Weybridge) Limited and TMB Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Tina Mary Verney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(41 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Richard Anthony Shuker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(43 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameIan Victor Hansford
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 1997)
RolePhysicist
Correspondence AddressRobinsway Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 1997)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Secretary NameIan Victor Hansford
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressRobinsway Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(34 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Coombe Lane
London
SW20 0RG
Secretary NameMiss Susan Eaton
NationalityBritish
StatusResigned
Appointed19 June 1997(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2002)
RoleCompany Director
Correspondence Address201 Coombe Lane
Wimbledon
London
SW20 0RG
Secretary NameMr John Simmonds
NationalityBritish
StatusResigned
Appointed25 July 2001(38 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Coombe Lane
London
SW20 0RG
Director NameAnthony Brian Nicholas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(38 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address53 Fairfax Avenue
Ewell
Surrey
KT17 2QS
Director NameMr Roger Henry Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(41 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address9 Willow Lodge
20 Warwick Drive, Putney
London
SW15 6LG
Secretary NameMr Roger Henry Barnes
NationalityBritish
StatusResigned
Appointed14 April 2004(41 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 April 2006)
RoleCompany Director
Correspondence Address9 Willow Lodge
20 Warwick Drive, Putney
London
SW15 6LG
Director NameMr Anthony David Friedlander
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Colvin Close
Colchester
Essex
CO3 4BS
Director NameMr William Rhys Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(48 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Mark Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(56 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW

Contact

Websitetmb.co.uk
Email address[email protected]

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.1k at £1Technology Means Business Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£582,739
Cash£133,631
Current Liabilities£971,603

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

15 August 2011Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2011Delivered 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 2002Delivered 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 2001Delivered 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 1987Delivered 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 1967Delivered 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 1966Delivered 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

Filing History

14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
15 July 2019Appointment of Mr Mark Taylor as a director on 25 June 2019 (2 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
5 May 2017Director's details changed for Mrs Tina Mary Verney on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Richard Anthony Shuker on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Tina Mary Verney on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Richard Anthony Shuker on 5 May 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,100
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,100
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,100
(4 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,100
(4 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,100
(4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,100
(4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 January 2014Termination of appointment of William Rhys Jones as a director (1 page)
3 January 2014Termination of appointment of William Rhys Jones as a director (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 November 2011Company name changed tmb solutions LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
23 November 2011Company name changed tmb solutions LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
17 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
17 November 2011Change of name notice (2 pages)
17 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
17 November 2011Change of name notice (2 pages)
7 October 2011Appointment of Mr William Rhys Jones as a director (2 pages)
7 October 2011Appointment of Mr William Rhys Jones as a director (2 pages)
1 September 2011Termination of appointment of John Simmonds as a secretary (1 page)
1 September 2011Termination of appointment of John Simmonds as a secretary (1 page)
25 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 May 2010Director's details changed for Richard Anthony Shuker on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Richard Anthony Shuker on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Richard Anthony Shuker on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
4 May 2006Return made up to 06/04/06; full list of members (2 pages)
4 May 2006Return made up to 06/04/06; full list of members (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
4 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Full accounts made up to 30 June 2004 (11 pages)
15 February 2005Full accounts made up to 30 June 2004 (11 pages)
14 May 2004Return made up to 06/04/04; full list of members (7 pages)
14 May 2004Return made up to 06/04/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
8 December 2003Full accounts made up to 30 June 2003 (13 pages)
8 December 2003Full accounts made up to 30 June 2003 (13 pages)
22 August 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Registered office changed on 05/06/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
5 June 2003Registered office changed on 05/06/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Full accounts made up to 30 June 2002 (13 pages)
11 December 2002Full accounts made up to 30 June 2002 (13 pages)
3 October 2002Resolutions
  • RES13 ‐ See document 30/01/02
(1 page)
3 October 2002Resolutions
  • RES13 ‐ See document 30/01/02
(1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2002Company name changed technical components (weybridge) LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed technical components (weybridge) LIMITED\certificate issued on 10/04/02 (2 pages)
26 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
26 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 18 farnborough road farnborough hants GU14 6AY (1 page)
9 August 2001Registered office changed on 09/08/01 from: 18 farnborough road farnborough hants GU14 6AY (1 page)
17 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 30/04/99; no change of members (6 pages)
25 May 1999Return made up to 30/04/99; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Notice of resolution removing auditor (1 page)
27 October 1998Notice of resolution removing auditor (1 page)
19 August 1998Return made up to 30/04/98; no change of members (4 pages)
19 August 1998Return made up to 30/04/98; no change of members (4 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
27 August 1997Auditor's resignation (1 page)
27 August 1997Auditor's resignation (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1997Return made up to 30/04/97; full list of members (5 pages)
20 May 1997Return made up to 30/04/97; full list of members (5 pages)
14 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 May 1996Return made up to 30/04/96; full list of members (5 pages)
1 May 1996Return made up to 30/04/96; full list of members (5 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1995Return made up to 30/04/95; full list of members (12 pages)
17 May 1995Return made up to 30/04/95; full list of members (12 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)