London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 31 August 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Chris Dilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Mark William Rice |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Michael David Luck |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 36 Otter Close Redditch Worcestershire B98 0SJ |
Secretary Name | Bronwen June Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 36 Otter Close Redditch Worcestershire B98 0SJ |
Director Name | Andrew Martin Briars |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstone Lansdowne Cheltenham Gloucestershire GL54 2AT Wales |
Director Name | Mr Mark Adrian Lowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 35 Narrow Hall Meadow Chase Meadow Warwickshire CV34 6DR |
Director Name | Mr Paul David Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Chris Ivan Dilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(19 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Queen Marys Close Radcliffe-On-Trent Nottingham Nottinghamshire NG12 2NR |
Director Name | Mr Mark William Rice |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(31 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2022) |
Role | European Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Secretary Name | The Wilkes Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2008) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Website | www.techsil.com |
---|---|
Email address | [email protected] |
Telephone | 01789 774244 |
Telephone region | Stratford-upon-Avon |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,278,705 |
Cash | £17,758 |
Current Liabilities | £1,273,333 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 October 2007 | Delivered on: 8 November 2007 Satisfied on: 25 April 2014 Persons entitled: The Cooperative Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of assurance for andrew martin briars with aegon scottish equitable, policy no L0195227303 for the assured sum of £300,000. see the mortgage charge document for full details. Fully Satisfied |
24 September 2007 | Delivered on: 9 October 2007 Satisfied on: 3 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: Assignment 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: The assignement,the policy of assurance for mark adrian lowe with aegon scottish equitable policy number L0194691203 for the assured sum of £100,000 and all monies including bonuses,profits,additions and benefits accrued. See the mortgage charge document for full details. Fully Satisfied |
31 July 2007 | Delivered on: 2 August 2007 Satisfied on: 25 April 2014 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
7 June 2000 | Delivered on: 15 June 2000 Satisfied on: 17 July 2007 Persons entitled: Barclays 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. Fully Satisfied |
21 December 1993 | Delivered on: 31 December 1993 Satisfied on: 5 October 2000 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 |
26 September 1990 | Delivered on: 1 October 1990 Satisfied on: 24 June 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge over Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
15 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 July 2020 (18 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 July 2019 (18 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (17 pages) |
4 July 2018 | Resolutions
|
4 July 2018 | Resolutions
|
15 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
15 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
27 October 2016 | Accounts for a small company made up to 31 July 2016 (14 pages) |
27 October 2016 | Accounts for a small company made up to 31 July 2016 (14 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 November 2015 | Accounts for a small company made up to 31 July 2015 (5 pages) |
8 November 2015 | Accounts for a small company made up to 31 July 2015 (5 pages) |
11 June 2015 | Appointment of Mr Mark William Rice as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Mark William Rice as a director on 11 June 2015 (2 pages) |
26 April 2015 | Auditor's resignation (1 page) |
26 April 2015 | Auditor's resignation (1 page) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 October 2014 | Accounts for a small company made up to 31 July 2014 (5 pages) |
8 October 2014 | Accounts for a small company made up to 31 July 2014 (5 pages) |
3 May 2014 | Satisfaction of charge 5 in full (4 pages) |
3 May 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Satisfaction of charge 6 in full (4 pages) |
25 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Satisfaction of charge 6 in full (4 pages) |
6 January 2014 | Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages) |
6 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages) |
6 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages) |
28 October 2013 | Accounts for a small company made up to 31 July 2013 (5 pages) |
28 October 2013 | Accounts for a small company made up to 31 July 2013 (5 pages) |
25 October 2013 | Registration of charge 024470140007 (22 pages) |
25 October 2013 | Registration of charge 024470140007 (22 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
12 March 2013 | Auditor's resignation (2 pages) |
12 March 2013 | Auditor's resignation (2 pages) |
21 February 2013 | Section 519 (1 page) |
21 February 2013 | Section 519 (1 page) |
9 January 2013 | Registered office address changed from 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 9 January 2013 (1 page) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 October 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 March 2011 | Termination of appointment of Andrew Briars as a director (1 page) |
1 March 2011 | Termination of appointment of Andrew Briars as a director (1 page) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
5 January 2011 | Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN on 5 January 2011 (1 page) |
3 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
25 January 2010 | Director's details changed for Andrew Martin Briars on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul David Hughes on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Andrew Martin Briars on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul David Hughes on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Chris Ivan Dilley on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Chris Ivan Dilley on 25 January 2010 (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
29 October 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
11 September 2009 | Director appointed mr chris ivan dilley (1 page) |
11 September 2009 | Director appointed mr chris ivan dilley (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Director's change of particulars / paul hughes / 07/03/2008 (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 February 2009 | Appointment terminated secretary the wilkes partnership (1 page) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 February 2009 | Appointment terminated secretary the wilkes partnership (1 page) |
20 February 2009 | Director's change of particulars / paul hughes / 07/03/2008 (1 page) |
10 November 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 October 2008 | Return made up to 05/12/07; full list of members (10 pages) |
27 October 2008 | Return made up to 05/12/07; full list of members (10 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page) |
1 October 2008 | Appointment terminate, secretary twp LTD logged form (1 page) |
1 October 2008 | Appointment terminate, secretary twp LTD logged form (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page) |
1 July 2008 | Appointment terminated director mark lowe (1 page) |
1 July 2008 | Appointment terminated director mark lowe (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 30 bidavon industrial estate waterloo road bidford on avon warwickshire B50 4JN (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 30 bidavon industrial estate waterloo road bidford on avon warwickshire B50 4JN (1 page) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of contract relating to shares (3 pages) |
18 July 2007 | Ad 31/01/07--------- £ si 100@1 (2 pages) |
18 July 2007 | Particulars of contract relating to shares (3 pages) |
18 July 2007 | Ad 31/01/07--------- £ si 100@1 (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 36 otter close winyates green redditch worcestershire B98 0SJ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 36 otter close winyates green redditch worcestershire B98 0SJ (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 March 2007 | Ad 31/01/07--------- £ si 100@1=100 £ ic 10300/10400 (2 pages) |
10 March 2007 | Ad 31/01/07--------- £ si 100@1=100 £ ic 10300/10400 (2 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members
|
5 January 2007 | Return made up to 28/11/06; full list of members
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
19 October 2006 | Ad 07/03/06--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
19 October 2006 | Ad 07/03/06--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
6 October 2006 | Nc inc already adjusted 07/03/06 (2 pages) |
6 October 2006 | Nc inc already adjusted 07/03/06 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
22 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
12 December 2003 | Return made up to 28/11/03; full list of members
|
12 December 2003 | Return made up to 28/11/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
27 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 September 2001 | Particulars of contract relating to shares (4 pages) |
24 September 2001 | Particulars of contract relating to shares (4 pages) |
19 September 2001 | £ nc 1425/10000 29/03/01 (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | Ad 29/03/01-29/03/01 £ si 8575@1=8575 £ ic 1425/10000 (2 pages) |
19 September 2001 | Ad 29/03/01-29/03/01 £ si 8575@1=8575 £ ic 1425/10000 (2 pages) |
19 September 2001 | £ nc 1425/10000 29/03/01 (1 page) |
19 September 2001 | Resolutions
|
15 December 2000 | Return made up to 28/11/00; full list of members
|
15 December 2000 | Return made up to 28/11/00; full list of members
|
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Particulars of mortgage/charge (4 pages) |
15 June 2000 | Particulars of mortgage/charge (4 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 December 1999 | Location of register of members (1 page) |
3 December 1999 | Location of register of directors' interests (1 page) |
3 December 1999 | Location of register of directors' interests (1 page) |
3 December 1999 | Location of register of members (1 page) |
3 December 1999 | Return made up to 28/11/99; no change of members (4 pages) |
3 December 1999 | Return made up to 28/11/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
20 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Ad 06/04/98--------- £ si 425@1=425 £ ic 100/525 (2 pages) |
18 August 1998 | Ad 06/04/98--------- £ si 425@1=425 £ ic 100/525 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
21 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 July 1994 | Director's particulars changed (2 pages) |
5 July 1994 | Director's particulars changed (2 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
28 November 1989 | Incorporation (15 pages) |
28 November 1989 | Incorporation (15 pages) |