Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director Name | Mr James McGurk |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sgs United Kingdom Limited Inward Way Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Director Name | Mr Michael Boyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(40 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sgs United Kingdom Limited Inward Way Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Director Name | Dr Fiona Margaret Greer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 October 2010) |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | 80 Crofton Close Bracknell Berkshire RG12 3UT |
Director Name | Dr Robert Large |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Chemist |
Correspondence Address | 85 Lightwater Meadow Lightwater Surrey GU18 5XJ |
Director Name | Prof Howard Redfern Morris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 October 2010) |
Role | University Professor |
Country of Residence | Jersey |
Correspondence Address | Flat 12 48 Queens Gate London SW7 5JN |
Director Name | Dr Peter James Christopher Tibbetts |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2003) |
Role | Research Chemist |
Correspondence Address | Wyncroft 134 MacDonald Road Lightwater Surrey GU18 5YA |
Secretary Name | Anne Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 29 St Paul's Close Hounslow Middlesex TW3 3DE |
Director Name | Dr Andrew James Reason |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 April 2014) |
Role | Bio-Chemist |
Country of Residence | England |
Correspondence Address | 42 Foxborough Swallowfield Reading Berkshire RG7 1RW |
Director Name | Mrs Pauline Earl |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sgs United Kingdom Limited Inward Way Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Director Name | Mrs Catherine Jane Griffiths |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2019) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Sgs United Kingdom Limited Inward Way Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Website | www.m-scan.co.uk |
---|
Registered Address | Sgs United Kingdom Limited Inward Way Rossmore Business Park Ellesmere Port CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2012 |
---|---|
Turnover | £5,948,000 |
Gross Profit | £2,803,000 |
Net Worth | £5,195,000 |
Cash | £1,018,000 |
Current Liabilities | £1,224,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
8 August 2006 | Delivered on: 10 August 2006 Satisfied on: 9 September 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jasco-j-810-cd spectropolarimeter 150W xe lamp & small samp comp- s/n A000661168. Fully Satisfied |
---|---|
3 January 2006 | Delivered on: 4 January 2006 Satisfied on: 9 September 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Procise- sequencing system - s/no IP000224. Fully Satisfied |
21 March 2003 | Delivered on: 31 March 2003 Satisfied on: 9 September 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Make - micromass (waters) model - ms qtof-micro serial number - YA172. See the mortgage charge document for full details. Fully Satisfied |
15 October 1998 | Delivered on: 3 November 1998 Satisfied on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an ata carnet dated 16TH july 1998 in favour of london chamber of commerce & industry for £9743. Particulars: The sum of £9,743 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 87633612 and earmarked or designated by reference to the company. Fully Satisfied |
17 October 1990 | Delivered on: 23 October 1990 Satisfied on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £420,000. Particulars: Flat 9, 48 and 49 queens gate, london SW7 title no: ngl 508432 and/or the proceeds of sale thereof. Fully Satisfied |
17 October 1990 | Delivered on: 23 October 1990 Satisfied on: 27 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 March 1987 | Delivered on: 14 April 1987 Satisfied on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from howard redfern man's to the chargee on any account wharsoever. Not exceeding £30,000. Particulars: L/H flat 9, numbers 48 and 49 queensgate london SW7, title no. Ngl 508432. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1987 | Delivered on: 12 February 1987 Satisfied on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the and/or company howard redfern man's company to the chargee on any account whatsoever. Particulars: Flat 9, 48 & 49 queens gate london SW7 title no ngl 508432 and the procees of sale thereof. Fully Satisfied |
31 October 1979 | Delivered on: 7 November 1979 Satisfied on: 9 September 2010 Persons entitled: K. Loose H.R. Morris Classification: Debenture Secured details: £7,000. Particulars: Mass spectrometer make: AE1 MS902 S.no: p 307319. Fully Satisfied |
28 July 2008 | Delivered on: 30 July 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Isogen-model ICE280-capillary electrophoresis analyzer c/w micro injector, ICE280 software, system control & data analyzing unit s/n 1187. Outstanding |
24 April 2008 | Delivered on: 26 April 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being ettan lc s/no 1359133 valve inv-917 s/no 1303848 fraction collector frac-950 s/no 1359037 for details of further chattels charged please refer to form 395 see image for full details. Outstanding |
17 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 clarus model 600 gas chromatograph serial no 665N7080203, ics model 3000 carbohydrate system serial no 664N7100901. Outstanding |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 April 2019 | Appointment of Mr Michael Boyd as a director on 1 April 2019 (2 pages) |
22 February 2019 | Termination of appointment of Catherine Jane Griffiths as a director on 8 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 July 2018 | Appointment of Mr James Mcgurk as a director on 1 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Pauline Earl as a director on 30 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 October 2014 | Termination of appointment of Andrew James Reason as a director on 18 April 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew James Reason as a director on 18 April 2014 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 November 2013 | Memorandum and Articles of Association (31 pages) |
6 November 2013 | Memorandum and Articles of Association (31 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 January 2011 | Company name changed m-scan LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Company name changed m-scan LIMITED\certificate issued on 31/01/11
|
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Appointment of Mrs Catherine Jane Griffiths as a director (2 pages) |
16 November 2010 | Appointment of Mrs Catherine Anne Aldag as a secretary (1 page) |
16 November 2010 | Registered office address changed from 3 Millars Business Centre Fishponds Close Wokingham Berkshire RG41 2TZ on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Mrs Catherine Anne Aldag as a secretary (1 page) |
16 November 2010 | Appointment of Mrs Catherine Jane Griffiths as a director (2 pages) |
16 November 2010 | Appointment of Mrs Pauline Earl as a director (2 pages) |
16 November 2010 | Appointment of Mrs Pauline Earl as a director (2 pages) |
16 November 2010 | Registered office address changed from 3 Millars Business Centre Fishponds Close Wokingham Berkshire RG41 2TZ on 16 November 2010 (1 page) |
8 November 2010 | Termination of appointment of Anne Dell as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Fiona Greer as a director (2 pages) |
8 November 2010 | Termination of appointment of Fiona Greer as a director (2 pages) |
8 November 2010 | Termination of appointment of Howard Morris as a director (2 pages) |
8 November 2010 | Termination of appointment of Anne Dell as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Howard Morris as a director (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
2 November 2010 | Purchase of own shares. (2 pages) |
2 November 2010 | Purchase of own shares. (2 pages) |
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 August 2010 | Director's details changed for Mr Howard Redfern Morris on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Howard Redfern Morris on 25 August 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Andrew James Reason on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Secretary's details changed for Anne Dell on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Howard Redfern Morris on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Andrew James Reason on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Howard Redfern Morris on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Secretary's details changed for Anne Dell on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Dr Fiona Margaret Greer on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Fiona Margaret Greer on 28 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / howard morris / 10/10/2008 (1 page) |
6 January 2009 | Director's change of particulars / andrew reason / 10/11/2008 (1 page) |
6 January 2009 | Director's change of particulars / andrew reason / 10/11/2008 (1 page) |
6 January 2009 | Director's change of particulars / howard morris / 10/10/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 March 2008 | Return made up to 10/12/07; no change of members
|
7 March 2008 | Return made up to 10/12/07; no change of members
|
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: silwood park sunninghill ascot berkshire SL5 7PZ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: silwood park sunninghill ascot berkshire SL5 7PZ (1 page) |
5 January 2006 | Return made up to 10/12/05; full list of members
|
5 January 2006 | Return made up to 10/12/05; full list of members
|
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 January 2004 | Return made up to 10/12/03; full list of members
|
14 January 2004 | Return made up to 10/12/03; full list of members
|
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Return made up to 10/12/02; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 December 1999 | Return made up to 10/12/99; full list of members
|
22 December 1999 | Return made up to 10/12/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 March 1999 | Return made up to 10/12/98; no change of members
|
29 March 1999 | Return made up to 10/12/98; no change of members
|
3 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 January 1998 | Return made up to 10/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 10/12/97; full list of members (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 February 1995 | Return made up to 10/12/94; full list of members (8 pages) |
4 February 1995 | Return made up to 10/12/94; full list of members (8 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 January 1994 | Return made up to 10/12/93; no change of members (4 pages) |
4 January 1994 | Return made up to 10/12/93; no change of members (4 pages) |
12 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
12 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
17 January 1993 | Return made up to 10/12/92; no change of members
|
17 January 1993 | Return made up to 10/12/92; no change of members
|
28 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
28 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
13 February 1992 | Ad 06/11/91--------- £ si 9@1 (2 pages) |
13 February 1992 | Ad 06/11/91--------- £ si 9@1 (2 pages) |
8 January 1992 | Return made up to 10/12/91; full list of members (4 pages) |
8 January 1992 | Return made up to 10/12/91; full list of members (4 pages) |
11 December 1991 | Director resigned (2 pages) |
11 December 1991 | Director resigned (2 pages) |
3 December 1991 | Ad 21/11/91--------- £ si 9@1=9 £ ic 145/154 (2 pages) |
3 December 1991 | Ad 21/11/91--------- £ si 9@1=9 £ ic 145/154 (2 pages) |
1 November 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
1 November 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
28 October 1991 | New director appointed (2 pages) |
28 October 1991 | New director appointed (2 pages) |
16 May 1991 | Accounts for a small company made up to 31 December 1989 (8 pages) |
16 May 1991 | Accounts for a small company made up to 31 December 1989 (8 pages) |
30 October 1990 | Return made up to 30/12/89; full list of members (4 pages) |
30 October 1990 | Return made up to 30/12/89; full list of members (4 pages) |
23 October 1990 | Particulars of mortgage/charge (6 pages) |
23 October 1990 | Particulars of mortgage/charge (4 pages) |
23 October 1990 | Particulars of mortgage/charge (6 pages) |
23 October 1990 | Particulars of mortgage/charge (4 pages) |
4 September 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
4 September 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
30 August 1990 | Return made up to 30/12/88; full list of members (4 pages) |
30 August 1990 | Return made up to 30/12/88; full list of members (4 pages) |
19 September 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
19 September 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
9 June 1989 | First gazette (1 page) |
9 June 1989 | First gazette (1 page) |
13 July 1988 | Return made up to 30/12/87; full list of members (5 pages) |
13 July 1988 | Return made up to 30/12/87; full list of members (5 pages) |
20 April 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
20 April 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
14 April 1987 | Particulars of mortgage/charge (5 pages) |
14 April 1987 | Particulars of mortgage/charge (5 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
31 December 1986 | Return made up to 31/12/85; full list of members (5 pages) |
31 December 1986 | Return made up to 31/12/85; full list of members (5 pages) |
31 December 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
31 December 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
17 July 1986 | Accounts for a small company made up to 31 December 1984 (4 pages) |
17 July 1986 | Accounts for a small company made up to 31 December 1984 (4 pages) |
26 November 1983 | Memorandum and Articles of Association (32 pages) |
26 November 1983 | Memorandum and Articles of Association (32 pages) |
6 July 1979 | Company name changed\certificate issued on 06/07/79 (2 pages) |
6 July 1979 | Company name changed\certificate issued on 06/07/79 (2 pages) |
13 February 1979 | Certificate of incorporation (1 page) |
13 February 1979 | Certificate of incorporation (1 page) |