Background WavePink WaveYellow Wave

THE MTL INSTRUMENTS GROUP LIMITED (01871978)

THE MTL INSTRUMENTS GROUP LIMITED (01871978) is an active UK company. incorporated on 14 December 1984. with registered office in Luton. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). THE MTL INSTRUMENTS GROUP LIMITED has been registered for 41 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
01871978
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
Great Marlings, Luton, LU2 8DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MTL INSTRUMENTS GROUP LIMITED

THE MTL INSTRUMENTS GROUP LIMITED is an active company incorporated on 14 December 1984 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). THE MTL INSTRUMENTS GROUP LIMITED was registered 41 years ago.(SIC: 26512)

Status

active

Active since 41 years ago

Company No

01871978

LTD Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

THE MTL INSTRUMENTS GROUP PUBLIC LIMITED COMPANY
From: 14 December 1984To: 1 May 2008
Contact
Address

Great Marlings Butterfield Luton, LU2 8DL,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Jun 12
Director Left
May 13
Director Left
May 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Capital Update
Jul 17
Director Left
May 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 13 Feb 2025

QUARTEY, Daniel Malcolm

Active
Butterfield, LutonLU2 8DL
Born December 1976
Director
Appointed 17 Feb 2023

COCKRELL, Stephen John

Resigned
Home Farm House, TowcesterNN12 8PU
Secretary
Appointed N/A
Resigned 01 Mar 1999

GREENHALGH, William Saxon

Resigned
9 Elm Tree Farm Close Hambridge Way, HitchinSG5 3QY
Secretary
Appointed 01 Mar 1999
Resigned 31 Jan 2009

HELZ, Terrance Valentine

Resigned
Butterfield, LutonLU2 8DL
Secretary
Appointed 02 Oct 2009
Resigned 01 May 2013

ANDERSSON, Curt John

Resigned
5611 Muscovy Lane, Manlius
Born May 1961
Director
Appointed 14 May 2008
Resigned 18 May 2010

BOGLE, Donald

Resigned
8900 Wildflower Way, Knoxvillie
Born October 1945
Director
Appointed 09 May 2002
Resigned 14 May 2008

COCKRELL, Stephen John

Resigned
Home Farm House, TowcesterNN12 8PU
Born August 1950
Director
Appointed 16 Oct 2001
Resigned 31 Dec 2006

COCKRELL, Stephen John

Resigned
Home Farm House, TowcesterNN12 8PU
Born August 1950
Director
Appointed N/A
Resigned 01 Mar 1999

COSTER, Malcolm David

Resigned
Rivendell 46 Golfside, SuttonSM2 7EZ
Born June 1944
Director
Appointed 09 Oct 1998
Resigned 14 May 2008

DELSAUT, Philippe Patrick André

Resigned
Route De La Longeraie 7, Morges
Born December 1969
Director
Appointed 04 Jan 2016
Resigned 25 Feb 2021

GAWRONSKI, Grant Lawrence

Resigned
19 Hunters Crossing Court, The Woodlands
Born October 1962
Director
Appointed 14 May 2008
Resigned 30 Jun 2014

GILLESPIE, Dennis Michael

Resigned
101 Straws Point Road, New Hampshire03870
Born April 1945
Director
Appointed 24 Jul 1995
Resigned 07 May 1999

GRANDJEAN, Cyril

Resigned
Route De La Longeraie 7, Morges
Born March 1982
Director
Appointed 15 Feb 2016
Resigned 15 May 2018

GREENHALGH, William Saxon

Resigned
9 Elm Tree Farm Close Hambridge Way, HitchinSG5 3QY
Born August 1956
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2009

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Born February 1954
Director
Appointed 14 May 2008
Resigned 01 May 2013

HORTON, Paul, Mr.

Resigned
Butterfield, LutonLU2 8DL
Born August 1966
Director
Appointed 22 Sept 2010
Resigned 31 May 2012

HUTCHEON, Ian Carrodus

Resigned
47 Fairford Avenue, LutonLU2 7ES
Born May 1923
Director
Appointed N/A
Resigned 07 May 1999

HUTCHEON, Janet

Resigned
66a Ashley Road, BathBA1 7TS
Born October 1937
Director
Appointed N/A
Resigned 07 May 1999

JACKSON, Andrew

Resigned
Butterfield, LutonLU2 8DL
Born December 1973
Director
Appointed 25 Feb 2021
Resigned 31 Jan 2025

JOHNSON, Rickie Lee

Resigned
7110 Terravita Hills, Houston
Born February 1953
Director
Appointed 14 May 2008
Resigned 30 Jun 2014

KING-DANIELS, Suzanne

Resigned
Route De Montelly, 1166 Perroy Vd
Born June 1966
Director
Appointed 30 Jun 2014
Resigned 04 Jan 2016

LAWAREE, Bruno

Resigned
Chemin De La Croisette, 1260 Nyon
Born February 1975
Director
Appointed 30 Jun 2014
Resigned 15 Feb 2016

LAZENBY, Terence Michael

Resigned
Seamab Woodland Drive, LeatherheadKT24 5AN
Born November 1942
Director
Appointed 07 Mar 2002
Resigned 14 May 2008

LEONARD, Jack Lawrence, Dr

Resigned
Downs Edge Stable Lane, WorthingBN14 0RR
Born November 1931
Director
Appointed 24 Oct 1996
Resigned 25 Jul 2002

LEWIS, Paul Stephen

Resigned
Tancred Close, Leamington SpaCV31 3RZ
Born January 1963
Director
Appointed 25 Feb 2021
Resigned 17 Feb 2023

LOW, Edward David

Resigned
Timberside Park Road, DunstableLU5 6AB
Born August 1924
Director
Appointed N/A
Resigned 04 May 1993

MARSON, George Barrie

Resigned
Warwick House Bridge Street, FarehamPO17 5JJ
Born July 1931
Director
Appointed 02 Mar 1993
Resigned 02 May 2002

MAXWELL, Peter Willis

Resigned
Clopton, Stratford-Upon-AvonCV37 0QR
Born October 1962
Director
Appointed 01 Feb 2009
Resigned 30 Jun 2014

OUDAR, Christian Marie-Jacques Andre

Resigned
8820 Rachell CourtFOREIGN
Born October 1945
Director
Appointed N/A
Resigned 10 May 1996

PHILP, Graeme Scott, Dr

Resigned
68 Berkley Street, St. NeotsPE19 2NF
Born January 1958
Director
Appointed 08 Jul 1991
Resigned 31 Mar 2009

REED, John Boyd

Resigned
2124 Tangley, Houston
Born June 1950
Director
Appointed 14 May 2008
Resigned 01 May 2013

TIBURTIUS, Barnabas

Resigned
Rathnas, Madras600 041
Born August 1942
Director
Appointed 04 Sept 1996
Resigned 07 May 1999

TOWLE, Leonard Christopher

Resigned
17 Duck End Lane, Maulden
Born January 1928
Director
Appointed N/A
Resigned 07 May 1999

Persons with significant control

1

Tancred Close, Leamington SpaCV31 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

322

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 September 2023
AAMDAAMD
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Legacy
11 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 July 2017
SH19Statement of Capital
Legacy
11 July 2017
CAP-SSCAP-SS
Resolution
11 July 2017
RESOLUTIONSResolutions
Resolution
5 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Auditors Resignation Company
13 January 2011
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Legacy
11 June 2010
MG02MG02
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Miscellaneous
9 May 2008
MISCMISC
Certificate Re Registration Public Limited Company To Private
1 May 2008
CERT10CERT10
Legacy
1 May 2008
5353
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Legacy
13 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
88(2)R88(2)R
Legacy
21 September 2006
88(2)R88(2)R
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
23 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
88(2)R88(2)R
Legacy
20 October 2003
88(2)R88(2)R
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
88(2)R88(2)R
Legacy
2 August 2002
88(2)R88(2)R
Auditors Resignation Company
30 July 2002
AUDAUD
Legacy
22 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
3 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
88(2)R88(2)R
Legacy
6 August 2001
88(2)R88(2)R
Legacy
27 July 2001
88(2)R88(2)R
Legacy
18 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Legacy
12 June 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
14 May 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
23 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
13 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
21 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
15 January 2001
88(2)R88(2)R
Legacy
18 December 2000
88(2)R88(2)R
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
88(2)R88(2)R
Legacy
30 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
9 October 2000
88(2)R88(2)R
Legacy
28 September 2000
88(2)R88(2)R
Legacy
18 August 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Legacy
17 July 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
19 June 2000
88(2)R88(2)R
Legacy
1 June 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
6 March 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
26 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
29 December 1999
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
11 October 1999
88(2)R88(2)R
Legacy
6 September 1999
88(2)R88(2)R
Legacy
11 August 1999
88(2)R88(2)R
Legacy
28 July 1999
88(2)R88(2)R
Legacy
28 July 1999
88(2)R88(2)R
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
88(2)R88(2)R
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
88(2)R88(2)R
Legacy
15 June 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 April 1999
AAAnnual Accounts
Legacy
12 April 1999
88(2)R88(2)R
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
88(2)R88(2)R
Legacy
19 August 1998
88(2)R88(2)R
Legacy
10 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
88(2)R88(2)R
Legacy
19 March 1998
88(2)R88(2)R
Legacy
13 February 1998
88(2)R88(2)R
Legacy
8 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
PROSPPROSP
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
19 November 1996
88(2)R88(2)R
Legacy
14 November 1996
88(2)R88(2)R
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Legacy
11 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 July 1996
AAAnnual Accounts
Legacy
27 June 1996
88(2)R88(2)R
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
8 June 1996
288288
Legacy
28 May 1996
88(2)R88(2)R
Legacy
3 May 1996
88(2)R88(2)R
Legacy
22 February 1996
88(2)R88(2)R
Legacy
9 January 1996
88(2)R88(2)R
Legacy
25 October 1995
88(2)R88(2)R
Legacy
18 September 1995
88(2)R88(2)R
Legacy
15 September 1995
88(2)R88(2)R
Legacy
27 July 1995
88(2)R88(2)R
Legacy
26 July 1995
288288
Legacy
19 July 1995
353a353a
Legacy
11 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
88(2)R88(2)R
Legacy
11 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)R88(2)R
Legacy
26 September 1994
88(2)R88(2)R
Legacy
23 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
88(2)R88(2)R
Legacy
20 October 1993
88(2)R88(2)R
Legacy
14 October 1993
88(2)R88(2)R
Legacy
14 October 1993
88(2)R88(2)R
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
9 March 1993
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1992
AAAnnual Accounts
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Legacy
18 January 1991
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Full Group
12 June 1990
AAAnnual Accounts
Legacy
9 October 1989
88(2)R88(2)R
Legacy
13 September 1989
288288
Legacy
21 June 1989
363363
Accounts With Accounts Type Full Group
19 June 1989
AAAnnual Accounts
Legacy
18 May 1989
288288
Statement Of Affairs
20 June 1988
SASA
Legacy
6 June 1988
288288
Legacy
27 May 1988
PUC 2PUC 2
Legacy
6 May 1988
88(3)88(3)
Legacy
6 May 1988
88(2)Return of Allotment of Shares
Legacy
4 May 1988
363363
Resolution
29 April 1988
RESOLUTIONSResolutions
Resolution
29 April 1988
RESOLUTIONSResolutions
Resolution
29 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
123Notice of Increase in Nominal Capital
Legacy
26 April 1988
122122
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
21 April 1988
353353
Legacy
23 March 1988
PUC 5PUC 5
Legacy
23 March 1988
PUC 2PUC 2
Legacy
23 March 1988
PUC 2PUC 2
Legacy
23 March 1988
PUC 2PUC 2
Legacy
23 March 1988
PUC 3PUC 3
Accounts Balance Sheet
18 March 1988
BSBS
Certificate Re Registration Private To Public Limited Company
18 March 1988
CERT5CERT5
Re Registration Memorandum Articles
18 March 1988
MARMAR
Auditors Report
18 March 1988
AUDRAUDR
Auditors Statement
18 March 1988
AUDSAUDS
Legacy
18 March 1988
43(3)e43(3)e
Legacy
18 March 1988
43(3)43(3)
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
19 February 1988
288288
Legacy
2 November 1987
363363
Legacy
2 October 1987
288288
Legacy
24 September 1987
288288
Legacy
23 September 1987
225(1)225(1)
Accounts With Made Up Date
7 August 1987
AAAnnual Accounts
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Certificate Change Of Name Company
31 December 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 December 1984
MISCMISC