Company NameTurbo Power Systems Development Limited
DirectorCarlos Neves
Company StatusActive
Company Number01465881
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 5 months ago)
Previous NamesMicro-Tech Limited and Turbo Power Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Carlos Neves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 June 2012(32 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameMr Charles Rendell
StatusCurrent
Appointed03 August 2012(32 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address1 Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameRichard Anthony Lakin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Burn Lea
Hamsterley
Bishop Auckland
County Durham
DL13 3PP
Director NameJack Sipper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address30 Oxford Terrace
Gateshead
Tyne & Wear
NE8 1TP
Director NameDavid Gurwicz
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Director NameNaomi Gorwicz
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleCompany Director
Correspondence Address140 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Secretary NameRichard Anthony Lakin
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Burn Lea
Hamsterley
Bishop Auckland
County Durham
DL13 3PP
Director NameHarvey Gurwicz
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1998)
RoleTeacher
Correspondence Address4 Castleton Road
Salford
Lancashire
M7 4GU
Director NameMr Samuel Wolf
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1998)
RoleResearch Student
Country of ResidenceEngland
Correspondence Address100 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr Shlomo David Ziskind
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1998)
RoleLaw Graduate
Country of ResidenceUnited Kingdom
Correspondence Address3 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMichael Stuart Robert Pearce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressMiddlesfield
Dipton Hill Road
Hexham
Northumberland
NE46 1RT
Director NameMr Robin Bell Rae
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Inveresk
Musselburgh
East Lothian
EH21 7UA
Scotland
Director NameMichael John Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address42 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameDr Hassan Mansir
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(21 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2008)
RoleDirector Of Transportation & S
Country of ResidenceEngland
Correspondence AddressPoundfield House
38 Switchback Road North
Maidenhead
Berkshire
SL6 7QQ
Director NameJames George William Stacey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2002)
RoleEngineer
Correspondence AddressChelwood
Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBuckleaze Farm
Pewsey
Wiltshire
SN9 5NY
Secretary NameMr Richard Anthony Bayliss
NationalityBritish
StatusResigned
Appointed04 September 2006(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Redcrest Gardens
Camberley
Surrey
GU15 2DU
Director NameMr Paul Thomas Summers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 High Street
Drayton
Abingdon
OX14 4JW
Director NameMr James Edward Vickerman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(30 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Secretary NameMr Doug Glossop
StatusResigned
Appointed29 March 2011(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressUnit 3 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Peter Edward Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2001(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2006)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB

Contact

Websiteturbopowersystems.com/
Email address[email protected]
Telephone0191 4829200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Turbo Power Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

22 February 2023Delivered on: 24 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 November 1995Delivered on: 29 November 1995
Satisfied on: 6 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
24 February 2023Registration of charge 014658810002, created on 22 February 2023 (16 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
25 January 2021Amended accounts for a dormant company made up to 31 December 2019 (5 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
21 August 2013Registered office address changed from Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Registered office address changed from Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
3 August 2012Appointment of Mr Charles Rendell as a secretary (1 page)
3 August 2012Appointment of Mr Charles Rendell as a secretary (1 page)
3 August 2012Termination of appointment of Doug Glossop as a secretary (1 page)
3 August 2012Termination of appointment of Doug Glossop as a secretary (1 page)
30 July 2012Appointment of Mr Carlos Neves as a director (2 pages)
30 July 2012Termination of appointment of Peter Brown as a director (1 page)
30 July 2012Termination of appointment of Peter Brown as a director (1 page)
30 July 2012Appointment of Mr Carlos Neves as a director (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2011Appointment of Mr Peter Edward Brown as a director (2 pages)
29 June 2011Appointment of Mr Peter Edward Brown as a director (2 pages)
29 June 2011Termination of appointment of James Vickerman as a director (1 page)
29 June 2011Termination of appointment of James Vickerman as a director (1 page)
30 March 2011Termination of appointment of Richard Bayliss as a secretary (1 page)
30 March 2011Termination of appointment of Richard Bayliss as a secretary (1 page)
29 March 2011Appointment of Mr Doug Glossop as a secretary (1 page)
29 March 2011Appointment of Mr Doug Glossop as a secretary (1 page)
17 March 2011Appointment of Mr James Edward Vickerman as a director (2 pages)
17 March 2011Termination of appointment of Paul Summers as a director (1 page)
17 March 2011Termination of appointment of Paul Summers as a director (1 page)
17 March 2011Appointment of Mr James Edward Vickerman as a director (2 pages)
8 September 2010Amended accounts made up to 31 December 2009 (5 pages)
8 September 2010Amended accounts made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 December 2009Auditor's resignation (2 pages)
1 December 2009Auditor's resignation (2 pages)
23 November 2009Auditor's resignation (1 page)
23 November 2009Auditor's resignation (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 September 2008Appointment terminated director hassan mansir (1 page)
16 September 2008Appointment terminated director hassan mansir (1 page)
14 August 2008Registered office changed on 14/08/2008 from unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page)
14 August 2008Registered office changed on 14/08/2008 from unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
4 July 2008Director appointed paul summers (2 pages)
4 July 2008Director appointed paul summers (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Appointment terminated director stephen sadler (1 page)
14 May 2008Appointment terminated director stephen sadler (1 page)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 14/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2007Return made up to 14/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2006Return made up to 14/08/06; full list of members (5 pages)
16 October 2006Return made up to 14/08/06; full list of members (5 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page)
1 September 2006Full accounts made up to 31 December 2005 (6 pages)
1 September 2006Full accounts made up to 31 December 2005 (6 pages)
4 July 2006Company name changed turbo power systems LIMITED\certificate issued on 04/07/06 (3 pages)
4 July 2006Company name changed turbo power systems LIMITED\certificate issued on 04/07/06 (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Company name changed micro-tech LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed micro-tech LIMITED\certificate issued on 14/03/06 (2 pages)
4 January 2006Return made up to 14/08/05; full list of members (5 pages)
4 January 2006Return made up to 14/08/05; full list of members (5 pages)
8 November 2005Full accounts made up to 31 December 2004 (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (7 pages)
18 April 2005Registered office changed on 18/04/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
18 April 2005Registered office changed on 18/04/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Secretary's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
7 September 2004Return made up to 14/08/04; full list of members (5 pages)
7 September 2004Return made up to 14/08/04; full list of members (5 pages)
3 February 2004Sect 394 (1 page)
3 February 2004Sect 394 (1 page)
5 November 2003Full accounts made up to 31 December 2002 (8 pages)
5 November 2003Full accounts made up to 31 December 2002 (8 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Return made up to 14/08/03; full list of members (5 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Return made up to 14/08/03; full list of members (5 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
5 June 2003Location of register of members (1 page)
5 June 2003Location of register of members (1 page)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 December 2001 (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (8 pages)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
18 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
18 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
15 October 2001Return made up to 14/08/01; full list of members (6 pages)
15 October 2001Return made up to 14/08/01; full list of members (6 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: unit 10 nest road felling gateshead tyne & wear NE10 0ES (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: unit 10 nest road felling gateshead tyne & wear NE10 0ES (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
20 July 2001Full accounts made up to 31 August 2000 (11 pages)
20 July 2001Full accounts made up to 31 August 2000 (11 pages)
11 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 August 1999 (13 pages)
14 March 2000Full accounts made up to 31 August 1999 (13 pages)
6 October 1999Return made up to 14/08/99; full list of members (6 pages)
6 October 1999Return made up to 14/08/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 November 1998Declaration of assistance for shares acquisition (4 pages)
9 November 1998Declaration of assistance for shares acquisition (4 pages)
9 November 1998Declaration of assistance for shares acquisition (4 pages)
9 November 1998Declaration of assistance for shares acquisition (4 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
15 September 1998Return made up to 14/08/98; no change of members (8 pages)
15 September 1998Return made up to 14/08/98; no change of members (8 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
16 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 September 1996Return made up to 14/08/96; no change of members (4 pages)
15 September 1996Return made up to 14/08/96; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
11 September 1995Return made up to 14/08/95; no change of members (4 pages)
11 September 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)