Company NameMonument Photographic Laboratories Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number01870194
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(34 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(34 years, 4 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Vincent Ashe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1994)
RoleAccountant
Correspondence Address10 Windmill Rise
Kingstone Upon Thames
Surrey
KT2 7TU
Director NameIan Peter Axelsen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 November 1993)
RoleCompany Director
Correspondence Address27 King George Close
Bromsgrove
Worcestershire
B61 8SL
Director NameMr Geoffrey Charles Bayley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 1993)
RoleCompany Director
Correspondence AddressThe Beeches 87 Courtington Lane
Bloxham
Banbury
Oxfordshire
OX15 4HS
Director NameMr Andrew Vladimir Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Priory Mansions, 90 Drayton Gardens
London
SW10 9RG
Director NameKeith Richard Lidgate
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 March 1993)
RoleChartered Accountant
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Secretary NameVincent Ashe
NationalityBritish
StatusResigned
Appointed05 March 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1994)
RoleCompany Director
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameMr David Noble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1998)
RoleManaging Director
Correspondence Address38 Juniper Close
Chineham
Basingstoke
Hampshire
RG24 8XH
Director NameMr Brian Eric Peters
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1994)
RoleCompany Director
Correspondence Address54 John Amner Close
Ely
Cambs
CB6 1DT
Director NameMr Brian Eric Peters
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1994)
RoleCompany Director
Correspondence Address54 John Amner Close
Ely
Cambs
CB6 1DT
Director NameSteven David Collins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address23 Chestnut Road
Oldbury
Warley
West Midlands
B68 0AX
Secretary NameSteven David Collins
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address23 Chestnut Road
Oldbury
Warley
West Midlands
B68 0AX
Director NameStephen Derrick Eldred
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(16 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed19 October 2001(16 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(33 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(33 years, 12 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed24 November 1999(14 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4m at £1Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

29 April 1993Delivered on: 12 May 1993
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2000 cross point ansty nr coventry warwickshire t/n wk 345872.
Fully Satisfied
29 April 1987Delivered on: 30 April 1987
Satisfied on: 21 September 1989
Persons entitled: Hill Samuel & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M109/man 5/cf for full details).. 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
25 February 1993Delivered on: 5 March 1993
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 October 2019Satisfaction of charge 2 in full (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
10 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
10 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
10 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
10 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,001,000
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,001,000
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,001,000
(5 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,001,000
(5 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,001,000
(5 pages)
14 November 2013Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,001,000
(5 pages)
14 November 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page)
14 November 2013Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages)
14 November 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
8 November 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Fotovalue Limited on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Charles Poultney on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Charles Poultney on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Fotovalue Limited on 31 October 2009 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 November 2006Return made up to 31/10/06; full list of members (2 pages)
28 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
18 January 2002Return made up to 31/10/01; full list of members (6 pages)
18 January 2002Return made up to 31/10/01; full list of members (6 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: axiom house 23 sherwood road bromsgrove worcestershire B60 3DR (1 page)
27 November 2001Registered office changed on 27/11/01 from: axiom house 23 sherwood road bromsgrove worcestershire B60 3DR (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
29 November 1999New director appointed (2 pages)
7 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
7 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
20 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
20 January 1998Accounts for a dormant company made up to 29 February 1996 (9 pages)
20 January 1998Accounts for a dormant company made up to 29 February 1996 (9 pages)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Return made up to 31/10/97; no change of members (8 pages)
30 December 1997Return made up to 31/10/97; no change of members (8 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: priory house pitsford street birmingham B18 6LX (1 page)
8 June 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
8 June 1997Registered office changed on 08/06/97 from: priory house pitsford street birmingham B18 6LX (1 page)
8 June 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
30 December 1996Full accounts made up to 28 February 1995 (17 pages)
30 December 1996Full accounts made up to 28 February 1995 (17 pages)
29 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Return made up to 31/10/95; full list of members (6 pages)
30 November 1995Return made up to 31/10/95; full list of members (6 pages)
2 June 1995Company name changed quick imaging centre LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed quick imaging centre LIMITED\certificate issued on 05/06/95 (4 pages)