Company NameAmtac Certification Services Limited
Company StatusDissolved
Company Number00829615
CategoryPrivate Limited Company
Incorporation Date2 December 1964(59 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(49 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2013(48 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 19 April 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Graham Dudley Richards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address2 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameDr Kenneth John Albutt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressPlumtree Farm
Knutsford Road
Cranage
Cheshire
CW4 8EU
Secretary NameJames Alexander Raymond
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address38 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Director NameMr Ian Peter Dalgetty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairywell Drive
Brooklands
Sale
Cheshire
M33 3RX
Director NameDr John Francis Xavier Watkinson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(28 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dole Farm
Charlton Kings
Cheltenham
Gloucestershire
GL54 4HQ
Wales
Director NameMr Alan Howard Kirwilliam
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chapel Close
Unsworth
Bury
Lancashire
BL9 8DF
Director NameDavid Alan Gale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(31 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address23 Garner Avenue
Timperley
Altrincham
Cheshire
WA15 6AG
Director NameMr Malcolm John Calder Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Jessica Road
London
SW18 2QL
Secretary NameMr Brendan Patrick Moss
NationalityBritish
StatusResigned
Appointed01 September 2000(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMalcolm Ian Robertson
NationalityBritish
StatusResigned
Appointed08 July 2002(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address6 Mallaig Close
Holmes Chapel
Cheshire
CW4 7HE
Director NameMalcolm Ian Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(38 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2003)
RoleAccountant
Correspondence Address6 Mallaig Close
Holmes Chapel
Cheshire
CW4 7HE
Director NameNigel Overton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(39 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2008)
RoleGeneral Manager
Correspondence Address6 Honeysuckle Way
Northampton
Northamptonshire
NN3 3QE
Director NameClive Hugh Patten
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(39 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTurville Cottage Tudor Close
Pulborough
West Sussex
RH20 2EF
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed16 December 2003(39 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Director NameMr Phillip Ernest Brazington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleChief Financial Officer Fts
Country of ResidenceEngland
Correspondence Address30 Inglis Road
Colchester
CO3 3HU
Director NameMr Ian David Kitchin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(39 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 Green Lane
Bovingdon
Hertfordshire
HP3 0LA
Director NameChristine Lansdell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(39 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2005)
RoleAdministration Accounts Manage
Correspondence Address296 Kingston Road
Leatherhead
Surrey
KT22 7QE
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(40 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed09 October 2006(41 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameEva Carina Ekblom
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed11 June 2008(43 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressGustav Iii Boulevard 131
169 74 Solna
Sweden
Director NameMary Patricia Ryan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressDavy Avenue Knowhill
Milton Keynes
MK5 8NL
Director NameMrs Tracy Elaine Roskell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKya
Stratford Road
Buckingham
Buckinghamshire
MK18 1TE
Director NameErik Landgren
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 2011(46 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(47 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Martin Samuel Wolfe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(47 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Davy Avenue
Knowlhill
Milton Keynes
England And Wales
MK5 8NL
Director NameMr Colin Andrew Morley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(48 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(49 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Neil Paul Bainsfair
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(50 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Lucie Messenger
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCzech
StatusResigned
Appointed12 May 2016(51 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2019)
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(52 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

20k at £1Intertek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,306,000
Net Worth£404,000
Current Liabilities£1,862,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 November 1985Delivered on: 4 December 1985
Satisfied on: 25 January 2011
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 the company's f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
15 November 1985Delivered on: 21 November 1985
Satisfied on: 24 June 2000
Persons entitled: County Bank Limited.

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 the company's f/h and l/h properties and proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
15 November 1985Delivered on: 30 November 1985
Satisfied on: 2 August 2000
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from A. T. R. group limited to investors in industry PLC.
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

Filing History

6 October 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 May 2016Appointment of Ms Lucie Janicatova as a director on 12 May 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(5 pages)
8 April 2016Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages)
23 October 2015Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20,000
(4 pages)
6 January 2014Termination of appointment of Martin Wolfe as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
8 October 2013Termination of appointment of Colin Morley as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Appointment of Mr Colin Andrew Morley as a director (2 pages)
6 August 2012Termination of appointment of Tracy Roskell as a director (1 page)
16 April 2012Termination of appointment of Erik Landgren as a director (1 page)
16 April 2012Appointment of Martin Samuel Wolfe as a director (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Erik Landgren as a director (2 pages)
18 July 2011Termination of appointment of Mary Ryan as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
17 February 2010Statement of company's objects (2 pages)
23 December 2009Director's details changed for Mary Patricia Ryan on 15 December 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mary Patricia Ryan on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Mary Patricia Ryan on 2 October 2009 (2 pages)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Appointment terminate, director eva carina ekblom logged form (1 page)
13 March 2009Director appointed tracy roskell (1 page)
9 March 2009Director appointed mary patricia ryan (1 page)
23 February 2009Appointment terminated director eva ekblom (1 page)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Appointment terminated director ian kitchin (1 page)
18 June 2008Director appointed eva carina ekblom (1 page)
7 February 2008Director resigned (1 page)
30 November 2007Return made up to 11/10/07; full list of members (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2007Director resigned (1 page)
21 November 2006Return made up to 11/10/06; full list of members (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
6 April 2006Full accounts made up to 31 December 2005 (30 pages)
26 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
30 September 2005Director resigned (1 page)
24 May 2005Secretary's particulars changed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
17 January 2004Auditor's resignation (1 page)
23 December 2003Registered office changed on 23/12/03 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page)
23 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 December 2003Full accounts made up to 27 April 2003 (15 pages)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 28 April 2002 (15 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(10 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2001Full accounts made up to 29 April 2001 (13 pages)
4 November 2001Return made up to 11/10/01; full list of members (9 pages)
1 March 2001Accounts for a small company made up to 29 April 2000 (9 pages)
8 November 2000Return made up to 11/10/00; full list of members (9 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
2 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 February 1999Accounts for a small company made up to 25 April 1998 (5 pages)
23 October 1998Return made up to 11/10/98; no change of members (7 pages)
27 November 1997Accounts for a small company made up to 26 April 1997 (6 pages)
20 October 1997Return made up to 11/10/97; full list of members (9 pages)
1 September 1997New director appointed (2 pages)
13 January 1997Accounts for a small company made up to 27 April 1996 (7 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Return made up to 11/10/96; no change of members (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
16 February 1994Memorandum and Articles of Association (13 pages)
23 September 1993Memorandum and Articles of Association (6 pages)
17 September 1993Company name changed amtac quality services LIMITED\certificate issued on 20/09/93 (4 pages)
11 May 1992Company name changed albury laboratories LIMITED\certificate issued on 12/05/92 (2 pages)
16 February 1989Company name changed manchester testing house LIMITED\certificate issued on 17/02/89 (2 pages)
5 June 1984Company name changed\certificate issued on 05/06/84 (2 pages)
2 December 1964Certificate of incorporation (1 page)