Company NamePhoenix Inspection Systems Limited
DirectorsMichael Anthony Larkin and Janet Barbookles
Company StatusActive
Company Number01718157
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)
Previous NameJewelcolt Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMichael Anthony Larkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2014(30 years, 12 months after company formation)
Appointment Duration10 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJanet Barbookles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2014(30 years, 12 months after company formation)
Appointment Duration10 years
RolePresident
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 June 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 10 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Frederick Quirk
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years after company formation)
Appointment Duration15 years, 2 months (resigned 11 July 2007)
RoleChairman
Correspondence AddressThe Bowers Mill Lane
Aughton
Ormskirk
Lancashire
L39 7HJ
Director NameMr Karl Philip Quirk
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years after company formation)
Appointment Duration21 years, 12 months (resigned 17 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapledon 69 Column Road
West Kirby
Wirral
Merseyside
CH48 1LG
Wales
Secretary NameJames Frederick Quirk
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressThe Bowers Mill Lane
Aughton
Ormskirk
Lancashire
L39 7HJ
Secretary NameMr Karl Philip Quirk
NationalityBritish
StatusResigned
Appointed11 April 2001(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapledon 69 Column Road
West Kirby
Wirral
Merseyside
CH48 1LG
Wales
Secretary NameClare Siobhan Quirk
NationalityBritish
StatusResigned
Appointed10 July 2007(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 2014)
RoleCompany Director
Correspondence Address69 Column Road
Wirral
Merseyside
CH48 1LG
Wales
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2014(30 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2015)
Correspondence Address17 Hanover Square
London
W1S 1HU

Contact

Websitewww.phoenixisl.com/
Telephone01925 826000
Telephone regionWarrington

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

18.6k at £1Nova Instruments (Luxembourg) Sarl
71.63%
Ordinary B
7.4k at £1Nova Instruments (Luxembourg) Sarl
28.37%
Ordinary C

Financials

Year2014
Net Worth£1,200,479
Cash£835,355
Current Liabilities£627,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Charges

7 March 2011Delivered on: 9 March 2011
Persons entitled: Hsbc Bank PLC

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the rights, title, share and interest in the hsbc stockmarket linked savings account including the present and future rights to, and interest in, all of the amounts from time to time deposited into this account see image for full details.
Outstanding
9 February 2011Delivered on: 11 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 November 2005Delivered on: 18 November 2005
Satisfied on: 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Insurer norwich union policy no 6308304EN life assured karl philip quick sum assured £225,000 date 16/05/2005 the policy,all sums assured by it and all bonuses and benefits which arise under it and the assignor's whole right,title and interest present and future in the policy.
Fully Satisfied
16 May 2005Delivered on: 18 May 2005
Satisfied on: 5 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 1990Delivered on: 7 June 1990
Satisfied on: 25 May 2005
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
30 September 1987Delivered on: 2 October 1987
Satisfied on: 26 October 1992
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Acoustic ranger 1000 - serial no 0226 with all additions alterations accessories replacements and renewals (for details see form 395 relevant to this ch arge).
Fully Satisfied
13 August 1984Delivered on: 20 August 1984
Satisfied on: 26 October 1992
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital. Stock-in-trade, work-in-progress, pre-payments, stock exchange investments, and cash, with all buildings, trade and other fixtures, fixed plant and machinery.
Fully Satisfied
26 September 1983Delivered on: 3 October 1983
Satisfied on: 19 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 April 2020Director's details changed for Ms Janet Barbookles on 16 April 2017 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 April 2019Director's details changed for Ms Janet Barbookles on 30 April 2019 (2 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 26,000
(5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 26,000
(5 pages)
29 October 2015Director's details changed for Mr Michael Anthony Larkin on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Michael Anthony Larkin on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
2 September 2015Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages)
2 September 2015Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages)
2 September 2015Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages)
2 September 2015Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page)
18 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 26,000
(6 pages)
18 June 2015Registered office address changed from C/O Fasken Martineau Llp Third Floor, 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page)
18 June 2015Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page)
18 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages)
18 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 26,000
(6 pages)
18 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages)
18 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages)
18 June 2015Registered office address changed from C/O Fasken Martineau Llp Third Floor, 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 26,000
(6 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 26,000
(6 pages)
30 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2014Appointment of Scrip Secretaries Limited as a secretary (2 pages)
29 April 2014Appointment of Scrip Secretaries Limited as a secretary (2 pages)
24 April 2014Appointment of Janet Barbookles as a director (2 pages)
24 April 2014Registered office address changed from Dalton House 40 Hardwick Grange Woolston Warrington WA1 4RF on 24 April 2014 (1 page)
24 April 2014Termination of appointment of Karl Quirk as a director (1 page)
24 April 2014Appointment of Janet Barbookles as a director (2 pages)
24 April 2014Registered office address changed from Dalton House 40 Hardwick Grange Woolston Warrington WA1 4RF on 24 April 2014 (1 page)
24 April 2014Appointment of Mr Michael Anthony Larkin as a director (2 pages)
24 April 2014Termination of appointment of Karl Quirk as a director (1 page)
24 April 2014Appointment of Mr Michael Anthony Larkin as a director (2 pages)
24 April 2014Termination of appointment of Clare Quirk as a secretary (1 page)
24 April 2014Termination of appointment of Clare Quirk as a secretary (1 page)
23 April 2014Aud res sec 519. (1 page)
23 April 2014Aud res sec 519. (1 page)
8 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
8 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
7 January 2014Satisfaction of charge 6 in full (4 pages)
7 January 2014Satisfaction of charge 6 in full (4 pages)
30 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2013Purchase of own shares. (3 pages)
30 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2013Purchase of own shares. (3 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
6 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (10 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (10 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (9 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (9 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (9 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (9 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from 46 melford court, hardwick grange, warrington cheshire WA1 4RZ (1 page)
12 December 2008Location of register of members (non legible) (1 page)
12 December 2008Location of register of members (non legible) (1 page)
12 December 2008Location of debenture register (non legible) (1 page)
12 December 2008Location of debenture register (non legible) (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Registered office changed on 12/12/2008 from 46 melford court, hardwick grange, warrington cheshire WA1 4RZ (1 page)
28 October 2008Accounts for a small company made up to 30 April 2008 (10 pages)
28 October 2008Accounts for a small company made up to 30 April 2008 (10 pages)
2 May 2008Return made up to 17/04/08; full list of members (4 pages)
2 May 2008Return made up to 17/04/08; full list of members (4 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
24 April 2007Return made up to 17/04/07; full list of members (3 pages)
24 April 2007Return made up to 17/04/07; full list of members (3 pages)
11 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
1 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
2 May 2006Return made up to 17/04/06; full list of members (3 pages)
2 May 2006Return made up to 17/04/06; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
19 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005Auditor's resignation (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Particulars of mortgage/charge (6 pages)
18 May 2005Particulars of mortgage/charge (6 pages)
27 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
7 January 2004Full accounts made up to 30 April 2003 (16 pages)
7 January 2004Full accounts made up to 30 April 2003 (16 pages)
8 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2003Statement of rights variation attached to shares (2 pages)
8 July 2003Resolutions
  • RES13 ‐ Conversion 25/06/03
(1 page)
8 July 2003Statement of rights variation attached to shares (2 pages)
8 July 2003Resolutions
  • RES13 ‐ Conversion 25/06/03
(1 page)
8 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
10 January 2003Full accounts made up to 30 April 2002 (16 pages)
10 January 2003Full accounts made up to 30 April 2002 (16 pages)
19 July 2002£ nc 58500/50000 09/07/02 (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2002£ nc 58500/50000 09/07/02 (1 page)
22 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Full accounts made up to 30 April 2001 (15 pages)
8 November 2001Full accounts made up to 30 April 2001 (15 pages)
26 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
27 September 2000Full accounts made up to 30 April 2000 (16 pages)
27 September 2000Full accounts made up to 30 April 2000 (16 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
13 October 1999Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
22 July 1999Full accounts made up to 31 October 1998 (15 pages)
22 July 1999Full accounts made up to 31 October 1998 (15 pages)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
28 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Full accounts made up to 31 October 1997 (15 pages)
30 March 1998Full accounts made up to 31 October 1997 (15 pages)
16 July 1997Full accounts made up to 31 October 1996 (17 pages)
16 July 1997Full accounts made up to 31 October 1996 (17 pages)
19 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 October 1995 (17 pages)
18 March 1996Full accounts made up to 31 October 1995 (17 pages)
2 June 1995Return made up to 26/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1995Return made up to 26/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1995Full accounts made up to 31 October 1994 (17 pages)
24 May 1995Full accounts made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
11 April 1994Full accounts made up to 31 October 1993 (17 pages)
11 April 1994Full accounts made up to 31 October 1993 (17 pages)
18 May 1993Return made up to 26/04/93; full list of members (6 pages)
18 May 1993Return made up to 26/04/93; full list of members (6 pages)
5 May 1992Return made up to 26/04/92; full list of members (6 pages)
5 May 1992Return made up to 26/04/92; full list of members (6 pages)
4 April 1991Return made up to 31/12/90; full list of members (6 pages)
4 April 1991Return made up to 31/12/90; full list of members (6 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
17 January 1990Return made up to 12/12/89; full list of members (5 pages)
17 January 1990Return made up to 12/12/89; full list of members (5 pages)
2 October 1986Return made up to 25/07/86; full list of members (4 pages)
2 October 1986Return made up to 25/07/86; full list of members (4 pages)
4 February 1985Memorandum and Articles of Association (20 pages)
4 February 1985Memorandum and Articles of Association (20 pages)
20 July 1983Company name changed\certificate issued on 20/07/83 (2 pages)
20 July 1983Company name changed\certificate issued on 20/07/83 (2 pages)
26 April 1983Incorporation (18 pages)
26 April 1983Incorporation (18 pages)