Background WavePink WaveYellow Wave

AMPHENOL INVOTEC LIMITED (01994112)

AMPHENOL INVOTEC LIMITED (01994112) is an active UK company. incorporated on 28 February 1986. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AMPHENOL INVOTEC LIMITED has been registered for 40 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc.

Company Number
01994112
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
Hedging Lane, Tamworth, B77 5HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHENOL INVOTEC LIMITED

AMPHENOL INVOTEC LIMITED is an active company incorporated on 28 February 1986 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AMPHENOL INVOTEC LIMITED was registered 40 years ago.(SIC: 27900)

Status

active

Active since 40 years ago

Company No

01994112

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

INVOTEC CIRCUITS TAMWORTH LIMITED
From: 5 September 2001To: 1 June 2015
VIASYSTEMS TAMWORTH LIMITED
From: 12 December 1997To: 5 September 2001
FORWARD CIRCUITS LIMITED
From: 28 February 1986To: 12 December 1997
Contact
Address

Hedging Lane Dosthill Tamworth, B77 5HH,

Previous Addresses

Dosthill Hedging Lane Industrial Estate Wilnecote Tamworth Staffordshire B77 5HH England
From: 21 September 2018To: 21 September 2018
Thanet Way Whitstable Kent CT5 3JF
From: 2 June 2015To: 21 September 2018
Thanet Way Tankerton Whistable Kent CT15 3JF United Kingdom
From: 25 February 2015To: 2 June 2015
Hedging Lane Dosthill Tamworth Staffordshire B77 5HH
From: 28 February 1986To: 25 February 2015
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Feb 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford
Born December 1969
Director
Appointed 01 Jul 2015

WALTER, Luc

Active
Hall Avenue, Wallingford06492
Born May 1958
Director
Appointed 25 Feb 2015

ENNIS, John Cornelius

Resigned
10 Royston Close, BuryBL8 4BZ
Secretary
Appointed 31 Aug 2001
Resigned 01 Jan 2007

FAIRBOTHAM, Michael Grant

Resigned
Woodstock Rising Lane, LapworthB94 6JE
Secretary
Appointed N/A
Resigned 01 Feb 1994

GLANFIELD, Martin James

Resigned
Weston House, Welford On AvonCV37 8EH
Secretary
Appointed 01 Feb 1994
Resigned 31 Jul 1998

LOVELAND, Francis Michael

Resigned
23 Monarch House, LondonW8 6EL
Secretary
Appointed 31 Jul 1998
Resigned 21 Apr 1999

PIKE, Mark James

Resigned
Dosthill, TamworthB77 5HH
Secretary
Appointed 01 Jan 2007
Resigned 25 May 2012

ROBINSON, Timothy Philip

Resigned
Stanegates Leazes Lane, HexhamNE46 3BA
Secretary
Appointed 21 Apr 1999
Resigned 12 Jun 2000

SAX, Gerald George

Resigned
17 Bryanston Square, LondonW1H 2DP
Secretary
Appointed 12 Jun 2000
Resigned 30 Aug 2001

WETMORE, Ed

Resigned
Hall Avenue, Wallingford06492
Secretary
Appointed 25 Feb 2015
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 13 Apr 2016
Resigned 17 Jul 2023

BOWMAN, Matthew Donald

Resigned
Dosthill, TamworthB77 5HH
Born July 1962
Director
Appointed 08 Mar 2013
Resigned 25 Feb 2015

BROMLEY, David David

Resigned
Serendipity Band Hill, WarwickCV35 9HP
Born January 1950
Director
Appointed 27 Jan 1992
Resigned 28 Feb 1992

BUMPSTEED, Derrick Arthur

Resigned
Clarilawburn, MelroseTD6 9EJ
Born June 1942
Director
Appointed 22 Jun 1995
Resigned 09 Apr 1998

CAMPBELL, John

Resigned
5 Hughes Close, MarlboroughSN8 1TN
Born December 1951
Director
Appointed N/A
Resigned 01 Jan 1998

DAVIS, Jeffrey Lee

Resigned
Church Cottage, MidhurstGU29 9NX
Born July 1952
Director
Appointed 21 Apr 1999
Resigned 30 Aug 2001

DUFFIN, Charles Strain

Resigned
9 Redcliff, TamworthB77 3QP
Born April 1958
Director
Appointed 01 Nov 1996
Resigned 22 Aug 2001

ENNIS, John Cornelius

Resigned
Dosthill, TamworthB77 5HH
Born November 1955
Director
Appointed 03 Mar 1997
Resigned 25 May 2012

FAIRBOTHAM, Michael Grant

Resigned
Woodstock Rising Lane, LapworthB94 6JE
Born January 1952
Director
Appointed N/A
Resigned 21 Aug 1996

FISCHER, Andrew Olaf

Resigned
Tankerton, KentCT15 3JF
Born August 1964
Director
Appointed 25 May 2012
Resigned 25 Feb 2015

FISHER, Ian

Resigned
Tankerton, KentCT15 3JF
Born August 1950
Director
Appointed 25 May 2012
Resigned 25 Feb 2015

HALLAM, Colin

Resigned
36 Broadfern Road, SolihullB93 9DD
Born July 1959
Director
Appointed 01 Nov 1996
Resigned 22 Aug 2001

JONES, David Barry

Resigned
Walcot Grange, Burton On TrentDE13 8JD
Born September 1947
Director
Appointed 30 Aug 2001
Resigned 01 Jan 2007

JONES, David Barry

Resigned
24 Netherby Rise, DarlingtonDL3 8SE
Born September 1947
Director
Appointed 01 Feb 1997
Resigned 24 Apr 1998

LOVELAND, Francis Michael

Resigned
23 Monarch House, LondonW8 6EL
Born March 1950
Director
Appointed 31 Jul 1998
Resigned 21 Apr 1999

NORWITT, Richard Adam

Resigned
Hall Avenue, Wallingford06492
Born June 1969
Director
Appointed 25 Feb 2015
Resigned 12 Nov 2025

PARKINSON, Edwin Woodrow

Resigned
23 Yeomans Row, LondonSW3 2AL
Born February 1945
Director
Appointed 03 Dec 1997
Resigned 09 Apr 1998

PIKE, Mark James

Resigned
Tankerton, KentCT15 3JF
Born April 1969
Director
Appointed 01 Jan 2007
Resigned 25 Feb 2015

POLSON, Roy Duncan

Resigned
Trinity Applegarth, Stratford Upon AvonCV37 8EL
Born June 1946
Director
Appointed 24 Apr 1998
Resigned 21 Oct 1999

REARDON, Diana Gentile

Resigned
Whitstable, KentCT5 3JF
Born May 1959
Director
Appointed 25 Feb 2015
Resigned 01 Jul 2015

REEDER, Michael Arthur Andrew

Resigned
2 Elm Avenue, NottinghamNG9 6BH
Born January 1961
Director
Appointed 01 Nov 1996
Resigned 02 Aug 1999

RICHARDSON, Jonathan Charles

Resigned
Tankerton, KentCT15 3JF
Born November 1960
Director
Appointed 25 May 2012
Resigned 25 Feb 2015

SAX, Gerald George

Resigned
17 Bryanston Square, LondonW1H 2DP
Born February 1961
Director
Appointed 22 May 2000
Resigned 30 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Thanet Way, WhitstableCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2021
Whitstable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Move Registers To Sail Company With New Address
15 January 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Sail Address Company With New Address
14 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Resolution
10 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2015
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
30 April 2015
RP04RP04
Miscellaneous
1 April 2015
MISCMISC
Resolution
12 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Resolution
12 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2012
CC04CC04
Legacy
7 June 2012
MG02MG02
Legacy
7 June 2012
MG02MG02
Legacy
7 June 2012
MG02MG02
Legacy
7 June 2012
MG02MG02
Legacy
6 June 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
20 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
15 September 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
155(6)a155(6)a
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288cChange of Particulars
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
403b403b
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
14 March 2002
155(6)a155(6)a
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 September 2001
AUDAUD
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
244244
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1998
155(6)a155(6)a
Legacy
1 September 1998
288aAppointment of Director or Secretary
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Memorandum Articles
11 April 1998
MEM/ARTSMEM/ARTS
Legacy
20 February 1998
288bResignation of Director or Secretary
Memorandum Articles
21 January 1998
MEM/ARTSMEM/ARTS
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
7 January 1998
287Change of Registered Office
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Legacy
28 January 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
28 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
288288
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
7 November 1991
363(287)363(287)
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
11 April 1990
288288
Legacy
19 December 1989
403aParticulars of Charge Subject to s859A
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
19 May 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
288288
Legacy
4 September 1986
REREG(U)REREG(U)
Certificate Re Registration Public Limited Company To Private
4 September 1986
CERT10CERT10
Miscellaneous
28 February 1986
MISCMISC