Advanced company searchLink opens in new window

MATERIALS TESTING & INSPECTION SERVICES LIMITED

Company number 05532138

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
02 Oct 2019 AD01 Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 October 2019
01 Oct 2019 LIQ01 Declaration of solvency
01 Oct 2019 600 Appointment of a voluntary liquidator
01 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-16
29 Aug 2019 SH20 Statement by Directors
29 Aug 2019 SH19 Statement of capital on 29 August 2019
  • GBP 1
29 Aug 2019 CAP-SS Solvency Statement dated 15/08/19
29 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve 15/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2019 TM01 Termination of appointment of David John Danger as a director on 14 August 2019
15 Aug 2019 AP01 Appointment of Mr Julian Charles Burge as a director on 14 August 2019
15 Aug 2019 TM01 Termination of appointment of Karl Joseph John Hitchen as a director on 14 August 2019
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr David John Danger as a director on 20 September 2018
15 Jun 2018 TM01 Termination of appointment of Graham Roy Tomlinson as a director on 6 June 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 575,156
21 Oct 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 575,156