Founded in 1999, M T B Computer Services Ltd has its registered office in Tunbridge Wells, Kent, it has a status of "Active". M T B Computer Services Ltd is registered for VAT in the UK. This organisation currently employs 1-10 staff. Herman, Georgina is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERMAN, Georgina | 10 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 19 October 2018 | |
MR04 - N/A | 29 March 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
CH03 - Change of particulars for secretary | 03 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 November 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 09 August 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH03 - Change of particulars for secretary | 16 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AAMD - Amended Accounts | 28 January 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 02 July 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363a - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
287 - Change in situation or address of Registered Office | 14 December 2004 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 19 August 2003 | |
395 - Particulars of a mortgage or charge | 21 March 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 24 October 2001 | |
CERTNM - Change of name certificate | 04 June 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 23 February 2000 | |
287 - Change in situation or address of Registered Office | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
287 - Change in situation or address of Registered Office | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 February 1999 | |
287 - Change in situation or address of Registered Office | 18 February 1999 | |
NEWINC - New incorporation documents | 10 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 June 2011 | Fully Satisfied |
N/A |
Debenture | 05 May 2011 | Outstanding |
N/A |
Debenture | 20 March 2003 | Outstanding |
N/A |