Company NameQuality Management Limited
DirectorsEuan Ralph Herbert O'Sullivan and Alexandre Thieffry
Company StatusActive
Company Number02716264
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(29 years, 10 months after company formation)
Appointment Duration2 years
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NamePeter Kerfoot
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleMicro Biologist
Correspondence Address455 Walmersley Road
Bury
Lancashire
BL9 5EU
Secretary NameMrs Susan Patricia Kerfoot
NationalityBritish
StatusResigned
Appointed02 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 1995)
RolePharmacy Assistant
Correspondence Address455 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameMr George Meier
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 June 2002)
RoleCompany Director
Correspondence Address25 Harmont House
20 Harley Street
London
W1
Director NameMr Antony Robert Henderson Meier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish,German
StatusResigned
Appointed16 January 1995(2 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Secretary NameMr Antony Robert Henderson Meier
NationalityBritish,German
StatusResigned
Appointed15 May 1995(2 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Director NameGordon Asquith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2005)
RoleCompany Manager
Correspondence AddressBriardene
1a New York
Bolton
Lancashire
BL3 4NG
Director NamePhillippa Jayne Livsey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2006)
RoleManager
Correspondence Address12 Powys Close
Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameTracey Lynne Noblett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2006)
RoleManager
Correspondence Address36 Billberry Close
Whitefield
Manchester
M45 8BL
Director NamePhilip Andrew Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2006)
RoleSales
Correspondence Address34 Moreton Drive
Walshaw
Bury
Lancashire
BL8 1QT
Director NameMorris John Legge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 July 2006)
RoleGeneral Manager
Correspondence AddressFox Edge
Forrest Road
Cotebrook
Cheshire
CW6 9DZ
Director NameMatthias Andreas Brommer
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2006(14 years, 1 month after company formation)
Appointment Duration1 month (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage, Village Farm
Runcorn Road
Moore
Cheshire
WA4 6XH
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed16 June 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(14 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2007)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(18 years, 4 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(18 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(21 years after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelgcpt.com

Location

Registered AddressQueens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Quality Management Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

20 July 2006Delivered on: 28 July 2006
Satisfied on: 10 March 2010
Persons entitled: Hsbc Bank PLC (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligorn to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

20 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
21 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
21 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages)
7 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
7 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages)
3 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
14 December 2021Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (79 pages)
14 December 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages)
21 September 2021Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
11 May 2021Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
31 March 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages)
31 March 2021Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
19 December 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(4 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(4 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(4 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (14 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (14 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
28 July 2006Particulars of mortgage/charge (10 pages)
28 July 2006Particulars of mortgage/charge (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: minerva house 63 hornby street bury lancashire BL9 5BW (1 page)
27 June 2006Registered office changed on 27/06/06 from: minerva house 63 hornby street bury lancashire BL9 5BW (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Return made up to 20/05/06; full list of members (3 pages)
13 June 2006Return made up to 20/05/06; full list of members (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
19 August 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 August 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 20/05/05; full list of members (4 pages)
23 May 2005Return made up to 20/05/05; full list of members (4 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 June 2003Return made up to 20/05/03; full list of members (9 pages)
1 June 2003Return made up to 20/05/03; full list of members (9 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 May 2002Return made up to 20/05/02; full list of members (9 pages)
30 May 2002Return made up to 20/05/02; full list of members (9 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (3 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 20/05/00; full list of members (7 pages)
7 June 2000Return made up to 20/05/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 20/05/99; full list of members (6 pages)
4 June 1999Return made up to 20/05/99; full list of members (6 pages)
1 April 1999Registered office changed on 01/04/99 from: trenslo house tile street bury lancashire BL9 5BR (1 page)
1 April 1999Registered office changed on 01/04/99 from: trenslo house tile street bury lancashire BL9 5BR (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Return made up to 20/05/98; full list of members (6 pages)
19 June 1998Return made up to 20/05/98; full list of members (6 pages)
28 April 1998Company name changed microtec scientific services lim ited\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed microtec scientific services lim ited\certificate issued on 29/04/98 (2 pages)
10 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/98
(1 page)
10 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/98
(1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Return made up to 20/05/97; full list of members (6 pages)
13 June 1997Return made up to 20/05/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 July 1996Nc inc already adjusted 12/07/96 (1 page)
26 July 1996Ad 12/07/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 July 1996Ad 12/07/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1996Nc inc already adjusted 12/07/96 (1 page)
26 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Registered office changed on 03/07/96 from: 2 manchester road bury lancs BL9 0DT (1 page)
3 July 1996Registered office changed on 03/07/96 from: 2 manchester road bury lancs BL9 0DT (1 page)
20 June 1996Return made up to 20/05/96; change of members (6 pages)
20 June 1996Return made up to 20/05/96; change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1995New secretary appointed (1 page)
7 June 1995New secretary appointed (1 page)
7 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 June 1994Return made up to 20/05/94; no change of members (4 pages)
10 June 1994Return made up to 20/05/94; no change of members (4 pages)
15 June 1993Return made up to 20/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 June 1993Return made up to 20/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 December 1992Memorandum and Articles of Association (7 pages)
14 December 1992Memorandum and Articles of Association (7 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 November 1992Accounting reference date notified as 31/12 (1 page)
2 November 1992Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1992Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1992Accounting reference date notified as 31/12 (1 page)
22 July 1992Memorandum and Articles of Association (12 pages)
22 July 1992Memorandum and Articles of Association (12 pages)
15 July 1992£ nc 1000/100 02/07/92 (1 page)
15 July 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1992£ nc 1000/100 02/07/92 (1 page)
20 May 1992Incorporation (9 pages)
20 May 1992Incorporation (9 pages)