Teddington
TW11 0LY
Director Name | Mr Alexandre Thieffry |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Group Financial Controller, Finance Director |
Country of Residence | England |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Peter Kerfoot |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Micro Biologist |
Correspondence Address | 455 Walmersley Road Bury Lancashire BL9 5EU |
Secretary Name | Mrs Susan Patricia Kerfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 1995) |
Role | Pharmacy Assistant |
Correspondence Address | 455 Walmersley Road Bury Lancashire BL9 5EU |
Director Name | Mr George Meier |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 June 2002) |
Role | Company Director |
Correspondence Address | 25 Harmont House 20 Harley Street London W1 |
Director Name | Mr Antony Robert Henderson Meier |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 16 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Secretary Name | Mr Antony Robert Henderson Meier |
---|---|
Nationality | British,German |
Status | Resigned |
Appointed | 15 May 1995(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Director Name | Gordon Asquith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2005) |
Role | Company Manager |
Correspondence Address | Briardene 1a New York Bolton Lancashire BL3 4NG |
Director Name | Phillippa Jayne Livsey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2006) |
Role | Manager |
Correspondence Address | 12 Powys Close Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Tracey Lynne Noblett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2006) |
Role | Manager |
Correspondence Address | 36 Billberry Close Whitefield Manchester M45 8BL |
Director Name | Philip Andrew Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2006) |
Role | Sales |
Correspondence Address | 34 Moreton Drive Walshaw Bury Lancashire BL8 1QT |
Director Name | Morris John Legge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 17 July 2006) |
Role | General Manager |
Correspondence Address | Fox Edge Forrest Road Cotebrook Cheshire CW6 9DZ |
Director Name | Matthias Andreas Brommer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage, Village Farm Runcorn Road Moore Cheshire WA4 6XH |
Director Name | Mr Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Nigel Carey Law |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2007) |
Role | Chartered Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 07 January 2011(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(21 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lgcpt.com |
---|
Registered Address | Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Quality Management Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
20 July 2006 | Delivered 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 |
---|
20 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
21 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages) |
7 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
7 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages) |
3 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
14 December 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (79 pages) |
14 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages) |
21 September 2021 | Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
31 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages) |
31 March 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages) |
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
16 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
19 December 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages) |
19 December 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
25 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (14 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (14 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
28 July 2006 | Particulars of mortgage/charge (10 pages) |
28 July 2006 | Particulars of mortgage/charge (10 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: minerva house 63 hornby street bury lancashire BL9 5BW (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: minerva house 63 hornby street bury lancashire BL9 5BW (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
19 August 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 August 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (4 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (4 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 20/05/04; full list of members
|
16 August 2004 | Return made up to 20/05/04; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (9 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (9 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: trenslo house tile street bury lancashire BL9 5BR (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: trenslo house tile street bury lancashire BL9 5BR (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
28 April 1998 | Company name changed microtec scientific services lim ited\certificate issued on 29/04/98 (2 pages) |
28 April 1998 | Company name changed microtec scientific services lim ited\certificate issued on 29/04/98 (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 July 1996 | Nc inc already adjusted 12/07/96 (1 page) |
26 July 1996 | Ad 12/07/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 July 1996 | Ad 12/07/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Nc inc already adjusted 12/07/96 (1 page) |
26 July 1996 | Resolutions
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 2 manchester road bury lancs BL9 0DT (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 2 manchester road bury lancs BL9 0DT (1 page) |
20 June 1996 | Return made up to 20/05/96; change of members (6 pages) |
20 June 1996 | Return made up to 20/05/96; change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 20/05/95; full list of members
|
7 June 1995 | New secretary appointed (1 page) |
7 June 1995 | New secretary appointed (1 page) |
7 June 1995 | Return made up to 20/05/95; full list of members
|
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
10 June 1994 | Return made up to 20/05/94; no change of members (4 pages) |
10 June 1994 | Return made up to 20/05/94; no change of members (4 pages) |
15 June 1993 | Return made up to 20/05/93; full list of members
|
15 June 1993 | Return made up to 20/05/93; full list of members
|
14 December 1992 | Resolutions
|
14 December 1992 | Memorandum and Articles of Association (7 pages) |
14 December 1992 | Memorandum and Articles of Association (7 pages) |
14 December 1992 | Resolutions
|
2 November 1992 | Accounting reference date notified as 31/12 (1 page) |
2 November 1992 | Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1992 | Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1992 | Accounting reference date notified as 31/12 (1 page) |
22 July 1992 | Memorandum and Articles of Association (12 pages) |
22 July 1992 | Memorandum and Articles of Association (12 pages) |
15 July 1992 | £ nc 1000/100 02/07/92 (1 page) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
15 July 1992 | £ nc 1000/100 02/07/92 (1 page) |
20 May 1992 | Incorporation (9 pages) |
20 May 1992 | Incorporation (9 pages) |