Hampton Wick
Kingston
Surrey
Kti 4an
Director Name | Yogesh Agarwal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 January 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | B2 1003, Ganga Satellite Apartment Wanoworie Pune 411040 |
Director Name | Ivor Ian Friel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 19 years (resigned 23 September 2010) |
Role | Printer |
Correspondence Address | 95 Lower Road Salisbury Wiltshire SP2 9NH |
Director Name | Dennis Wallis |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 1994) |
Role | Printer |
Correspondence Address | Retreat Highfield Lane Woodfalls Salisbury Wilts SP5 2NG |
Secretary Name | Ivor Ian Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 95 Lower Road Salisbury Wiltshire SP2 9NH |
Director Name | Kaye Friel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 95 Lower Road Salisbury Wiltshire SP2 9NH |
Director Name | Alan James Radford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2002) |
Role | IT Director |
Correspondence Address | 10 Old Street Salisbury Wiltshire SP2 8JL |
Director Name | Lisa Trueman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 1999) |
Role | It Dir |
Correspondence Address | Clovelly Fittleton Salisbury Wiltshire SP4 9QA |
Director Name | Harihara Sharma Ashwene |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2003) |
Role | IT Director |
Correspondence Address | New No 3 Old No 1 Sarva Mangala House Nanganallur Po Chennai 600 061 |
Director Name | Charlotte Louise Friel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2007) |
Role | Local Government |
Correspondence Address | Flat 1 63 Gresham Road London SW9 7NU |
Director Name | Rajendra Badrinarayan Barwale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2007(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 October 2017) |
Role | Managing Director |
Correspondence Address | 72b, Urvashi,Petit Estate Sea Road Mumbai 400 006 India |
Director Name | Ram Krishan Jalan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2007(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 October 2017) |
Role | Managing Director |
Correspondence Address | 56, Rmv Extn., Ii, Block 1 4th Cross Banalore 560 094 India |
Director Name | Mr Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House Saint Johns Wood High London NW8 7DY |
Director Name | Subramanian Viswanathan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2007(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 October 2017) |
Role | Managing Director |
Correspondence Address | 589, 12th A Cross, 8th Main J. P. Nagar Ii Phase Bangalore 560 078 Foreign |
Secretary Name | Mr Balwant Natubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House Saint Johns Wood High London NW8 7DY |
Director Name | Vivek Nagarkatti |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 2011(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | India Karnataka |
Correspondence Address | 609 Embassy Tranquil 22 8th Main 3rd Bklock Koramangala Bangalore 560034 India |
Director Name | Mr Rahul Dilip Shah |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2017(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 210 Davis Street Everston Illinois Il 60201 |
Director Name | Rajesh Kaul |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | B-602 Montvert Biarrtiz-I Baner Pashan Link Road Pune Maharashtra Pin:411021 |
Secretary Name | Mrs Kalpana Agrawal |
---|---|
Status | Resigned |
Appointed | 01 December 2022(33 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2022) |
Role | Company Director |
Correspondence Address | 275 Rayners Lane Harrow HA2 9TU |
Website | www.techset.co.uk/ |
---|---|
Telephone | 020 89435589 |
Telephone region | London |
Registered Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £408,197 |
Cash | £174,399 |
Current Liabilities | £418,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 December 2009 | Delivered on: 9 December 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
18 October 2005 | Delivered on: 20 October 2005 Persons entitled: Tabs Limited Classification: Rent deposit deed Secured details: £4,375.00 due or to become due from the company to. Particulars: £4,375.00. Outstanding |
14 December 1989 | Delivered on: 21 December 1989 Satisfied on: 13 September 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets of the company. Fully Satisfied |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
6 October 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
23 July 2020 | Notification of Rahul Dilip Shah as a person with significant control on 5 October 2017 (2 pages) |
23 July 2020 | Cessation of Ram Krishan Jalan as a person with significant control on 5 October 2017 (1 page) |
1 July 2020 | Appointment of Rajesh Kaul as a director on 20 June 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
13 August 2019 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 40 Mayes Close Warlingham Surrey CR6 9LB on 13 August 2019 (1 page) |
17 July 2019 | Registration of charge 024207000004, created on 12 July 2019 (24 pages) |
15 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 June 2019 | Satisfaction of charge 3 in full (4 pages) |
22 February 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
2 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
19 October 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
17 October 2017 | Termination of appointment of Subramanian Viswanathan as a director on 5 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Subramanian Viswanathan as a director on 5 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Ram Krishan Jalan as a director on 5 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Balwant Natubhai Patel as a secretary on 4 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Balwant Natubhai Patel as a director on 4 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Ram Krishan Jalan as a director on 5 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Rahul Dilip Shah as a director on 5 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Rahul Dilip Shah as a director on 5 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Rajendra Badrinarayan Barwale as a director on 5 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Balwant Natubhai Patel as a secretary on 4 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Rajendra Badrinarayan Barwale as a director on 5 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Balwant Natubhai Patel as a director on 4 October 2017 (1 page) |
15 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
24 May 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 May 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 November 2015 | Company name changed techset composition LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed techset composition LIMITED\certificate issued on 19/11/15
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Registered office address changed from 5 Court Farm Yard Lower Woodford Salisbury SP4 6NQ on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 5 Court Farm Yard Lower Woodford Salisbury SP4 6NQ on 11 June 2013 (1 page) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Appointment of Vivek Nagarkatti as a director (2 pages) |
22 July 2011 | Appointment of Vivek Nagarkatti as a director (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Registered office address changed from Chalke House 3 Brunel Road Salisbury Wiltshire SP2 7PU on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Chalke House 3 Brunel Road Salisbury Wiltshire SP2 7PU on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Chalke House 3 Brunel Road Salisbury Wiltshire SP2 7PU on 9 May 2011 (2 pages) |
13 October 2010 | Termination of appointment of Ivor Friel as a director (2 pages) |
13 October 2010 | Termination of appointment of Ivor Friel as a director (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 May 2009 | Director and secretary's change of particulars / balwant patel / 29/08/2007 (1 page) |
12 May 2009 | Director and secretary's change of particulars / balwant patel / 29/08/2007 (1 page) |
11 May 2009 | Return made up to 04/09/08; full list of members (5 pages) |
11 May 2009 | Return made up to 04/09/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
22 November 2007 | Return made up to 04/09/07; full list of members (4 pages) |
22 November 2007 | Return made up to 04/09/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Return made up to 04/09/06; full list of members (3 pages) |
11 January 2007 | Return made up to 04/09/06; full list of members (3 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 12 the malverns cherry orchard lane salisbury wilts SP2 7JG (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 12 the malverns cherry orchard lane salisbury wilts SP2 7JG (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
27 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 January 2003 | Return made up to 07/09/02; full list of members (7 pages) |
7 January 2003 | Return made up to 07/09/02; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 November 2002 | Delivery ext'd 3 mth 31/10/02 (1 page) |
13 November 2002 | Delivery ext'd 3 mth 31/10/02 (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
31 August 2001 | Return made up to 07/09/01; full list of members (7 pages) |
31 August 2001 | Return made up to 07/09/01; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
21 September 2000 | Return made up to 07/09/00; full list of members
|
21 September 2000 | Return made up to 07/09/00; full list of members
|
17 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 November 1999 | Return made up to 07/09/99; no change of members (4 pages) |
4 November 1999 | Return made up to 07/09/99; no change of members (4 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
9 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
27 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
19 May 1995 | Return made up to 07/09/94; no change of members (4 pages) |
19 May 1995 | Return made up to 07/09/94; no change of members (4 pages) |
2 December 1993 | Return made up to 07/09/93; full list of members (8 pages) |
2 December 1993 | Return made up to 07/09/93; full list of members (8 pages) |
24 June 1993 | Memorandum and Articles of Association (11 pages) |
24 June 1993 | Memorandum and Articles of Association (11 pages) |
21 February 1991 | Return made up to 12/09/90; full list of members (7 pages) |
21 February 1991 | Return made up to 12/09/90; full list of members (7 pages) |
20 January 1990 | Ad 24/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1990 | Ad 24/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
27 September 1989 | Company name changed smartsign LIMITED\certificate issued on 28/09/89 (2 pages) |
27 September 1989 | Company name changed smartsign LIMITED\certificate issued on 28/09/89 (2 pages) |
21 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
7 September 1989 | Incorporation (6 pages) |
7 September 1989 | Incorporation (6 pages) |