Company NameNova Techset Ltd
DirectorsWilliam Le Grand Ruttledge and Yogesh Agarwal
Company StatusActive
Company Number02420700
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)
Previous NameTechset Composition Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Le Grand Ruttledge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(15 years, 7 months after company formation)
Appointment Duration19 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 1/3 St. Johns Road
Hampton Wick
Kingston
Surrey
Kti 4an
Director NameYogesh Agarwal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed21 January 2022(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressB2 1003, Ganga Satellite Apartment
Wanoworie
Pune
411040
Director NameIvor Ian Friel
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration19 years (resigned 23 September 2010)
RolePrinter
Correspondence Address95 Lower Road
Salisbury
Wiltshire
SP2 9NH
Director NameDennis Wallis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1994)
RolePrinter
Correspondence AddressRetreat Highfield Lane
Woodfalls
Salisbury
Wilts
SP5 2NG
Secretary NameIvor Ian Friel
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration15 years, 12 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address95 Lower Road
Salisbury
Wiltshire
SP2 9NH
Director NameKaye Friel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 August 2007)
RoleCompany Director
Correspondence Address95 Lower Road
Salisbury
Wiltshire
SP2 9NH
Director NameAlan James Radford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2002)
RoleIT Director
Correspondence Address10 Old Street
Salisbury
Wiltshire
SP2 8JL
Director NameLisa Trueman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 1999)
RoleIt Dir
Correspondence AddressClovelly
Fittleton
Salisbury
Wiltshire
SP4 9QA
Director NameHarihara Sharma Ashwene
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2003)
RoleIT Director
Correspondence AddressNew No 3 Old No 1
Sarva Mangala House
Nanganallur Po Chennai
600 061
Director NameCharlotte Louise Friel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2007)
RoleLocal Government
Correspondence AddressFlat 1
63 Gresham Road
London
SW9 7NU
Director NameRajendra Badrinarayan Barwale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2007(17 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 October 2017)
RoleManaging Director
Correspondence Address72b, Urvashi,Petit Estate Sea
Road
Mumbai
400 006
India
Director NameRam Krishan Jalan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2007(17 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 October 2017)
RoleManaging Director
Correspondence Address56, Rmv Extn., Ii, Block 1
4th Cross
Banalore
560 094
India
Director NameMr Balwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(17 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Director NameSubramanian Viswanathan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2007(17 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 October 2017)
RoleManaging Director
Correspondence Address589, 12th A Cross, 8th Main J. P.
Nagar Ii Phase
Bangalore
560 078
Foreign
Secretary NameMr Balwant Natubhai Patel
NationalityBritish
StatusResigned
Appointed29 August 2007(17 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Director NameVivek Nagarkatti
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed22 March 2011(21 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceIndia Karnataka
Correspondence Address609 Embassy Tranquil 22 8th Main 3rd Bklock
Koramangala
Bangalore
560034
India
Director NameMr Rahul Dilip Shah
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2017(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address210 Davis Street
Everston
Illinois
Il 60201
Director NameRajesh Kaul
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2020(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressB-602 Montvert Biarrtiz-I
Baner Pashan Link Road
Pune
Maharashtra
Pin:411021
Secretary NameMrs Kalpana Agrawal
StatusResigned
Appointed01 December 2022(33 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2022)
RoleCompany Director
Correspondence Address275 Rayners Lane
Harrow
HA2 9TU

Contact

Websitewww.techset.co.uk/
Telephone020 89435589
Telephone regionLondon

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£408,197
Cash£174,399
Current Liabilities£418,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

12 July 2019Delivered 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 2009Delivered 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 2005Delivered 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 1989Delivered 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

Filing History

1 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
6 October 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
23 July 2020Notification of Rahul Dilip Shah as a person with significant control on 5 October 2017 (2 pages)
23 July 2020Cessation of Ram Krishan Jalan as a person with significant control on 5 October 2017 (1 page)
1 July 2020Appointment of Rajesh Kaul as a director on 20 June 2020 (2 pages)
19 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
13 August 2019Registered 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 2019Registration of charge 024207000004, created on 12 July 2019 (24 pages)
15 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 June 2019Satisfaction of charge 3 in full (4 pages)
22 February 2019Accounts for a small company made up to 31 March 2018 (7 pages)
2 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
19 October 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
17 October 2017Termination of appointment of Subramanian Viswanathan as a director on 5 October 2017 (1 page)
17 October 2017Termination of appointment of Subramanian Viswanathan as a director on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Ram Krishan Jalan as a director on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Balwant Natubhai Patel as a secretary on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Balwant Natubhai Patel as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Ram Krishan Jalan as a director on 5 October 2017 (1 page)
16 October 2017Appointment of Mr Rahul Dilip Shah as a director on 5 October 2017 (2 pages)
16 October 2017Appointment of Mr Rahul Dilip Shah as a director on 5 October 2017 (2 pages)
16 October 2017Termination of appointment of Rajendra Badrinarayan Barwale as a director on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Balwant Natubhai Patel as a secretary on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Rajendra Badrinarayan Barwale as a director on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Balwant Natubhai Patel as a director on 4 October 2017 (1 page)
15 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
24 May 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 May 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
29 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Company name changed techset composition LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
19 November 2015Company name changed techset composition LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(9 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(9 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(9 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(9 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(9 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(9 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(9 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Registered office address changed from 5 Court Farm Yard Lower Woodford Salisbury SP4 6NQ on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 5 Court Farm Yard Lower Woodford Salisbury SP4 6NQ on 11 June 2013 (1 page)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
22 July 2011Appointment of Vivek Nagarkatti as a director (2 pages)
22 July 2011Appointment of Vivek Nagarkatti as a director (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Registered office address changed from Chalke House 3 Brunel Road Salisbury Wiltshire SP2 7PU on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Chalke House 3 Brunel Road Salisbury Wiltshire SP2 7PU on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Chalke House 3 Brunel Road Salisbury Wiltshire SP2 7PU on 9 May 2011 (2 pages)
13 October 2010Termination of appointment of Ivor Friel as a director (2 pages)
13 October 2010Termination of appointment of Ivor Friel as a director (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 September 2009Return made up to 04/09/09; full list of members (5 pages)
18 September 2009Return made up to 04/09/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 May 2009Director and secretary's change of particulars / balwant patel / 29/08/2007 (1 page)
12 May 2009Director and secretary's change of particulars / balwant patel / 29/08/2007 (1 page)
11 May 2009Return made up to 04/09/08; full list of members (5 pages)
11 May 2009Return made up to 04/09/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2007Return made up to 04/09/07; full list of members (4 pages)
22 November 2007Return made up to 04/09/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Return made up to 04/09/06; full list of members (3 pages)
11 January 2007Return made up to 04/09/06; full list of members (3 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
17 January 2006Registered office changed on 17/01/06 from: 12 the malverns cherry orchard lane salisbury wilts SP2 7JG (1 page)
17 January 2006Registered office changed on 17/01/06 from: 12 the malverns cherry orchard lane salisbury wilts SP2 7JG (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 04/09/05; full list of members (8 pages)
14 September 2005Return made up to 04/09/05; full list of members (8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 04/09/04; full list of members (7 pages)
13 September 2004Return made up to 04/09/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
27 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
18 September 2003Return made up to 04/09/03; full list of members (7 pages)
18 September 2003Return made up to 04/09/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 January 2003Return made up to 07/09/02; full list of members (7 pages)
7 January 2003Return made up to 07/09/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 November 2002Delivery ext'd 3 mth 31/10/02 (1 page)
13 November 2002Delivery ext'd 3 mth 31/10/02 (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
31 August 2001Return made up to 07/09/01; full list of members (7 pages)
31 August 2001Return made up to 07/09/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
21 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
21 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
17 August 2000Full accounts made up to 31 October 1999 (11 pages)
17 August 2000Full accounts made up to 31 October 1999 (11 pages)
4 November 1999Return made up to 07/09/99; no change of members (4 pages)
4 November 1999Return made up to 07/09/99; no change of members (4 pages)
11 August 1999Full accounts made up to 31 October 1998 (12 pages)
11 August 1999Full accounts made up to 31 October 1998 (12 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
21 September 1998Return made up to 07/09/98; no change of members (4 pages)
21 September 1998Return made up to 07/09/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (14 pages)
2 September 1998Full accounts made up to 31 October 1997 (14 pages)
9 October 1997Return made up to 07/09/97; full list of members (6 pages)
9 October 1997Return made up to 07/09/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 31 October 1996 (14 pages)
22 August 1997Full accounts made up to 31 October 1996 (14 pages)
27 October 1996Return made up to 07/09/96; full list of members (6 pages)
27 October 1996Return made up to 07/09/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
3 October 1995Return made up to 07/09/95; no change of members (4 pages)
3 October 1995Return made up to 07/09/95; no change of members (4 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
19 May 1995Return made up to 07/09/94; no change of members (4 pages)
19 May 1995Return made up to 07/09/94; no change of members (4 pages)
2 December 1993Return made up to 07/09/93; full list of members (8 pages)
2 December 1993Return made up to 07/09/93; full list of members (8 pages)
24 June 1993Memorandum and Articles of Association (11 pages)
24 June 1993Memorandum and Articles of Association (11 pages)
21 February 1991Return made up to 12/09/90; full list of members (7 pages)
21 February 1991Return made up to 12/09/90; full list of members (7 pages)
20 January 1990Ad 24/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1990Ad 24/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
27 September 1989Company name changed smartsign LIMITED\certificate issued on 28/09/89 (2 pages)
27 September 1989Company name changed smartsign LIMITED\certificate issued on 28/09/89 (2 pages)
21 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
7 September 1989Incorporation (6 pages)
7 September 1989Incorporation (6 pages)