Advanced company searchLink opens in new window

MATERIALS TESTING & INSPECTION SERVICES LIMITED

Company number 05532138

Filter by category

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)
20 Feb 2015 TM01 Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015
24 Sep 2014 AP01 Appointment of Graham Roy Tomlinson as a director on 11 August 2014
11 Sep 2014 AP01 Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014
11 Sep 2014 AP01 Appointment of Robert Alan Van Dorp as a director on 11 August 2014
11 Sep 2014 TM01 Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014
04 Jun 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AP04 Appointment of Intertek Secretaries Limited as a secretary
24 Apr 2014 TM02 Termination of appointment of Helen Ashton as a secretary
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 575,156
02 Apr 2014 TM01 Termination of appointment of Stuart Wicks as a director
18 Dec 2013 TM01 Termination of appointment of Talban Sohi as a director
18 Dec 2013 TM01 Termination of appointment of Chetan Parmar as a director
17 Dec 2013 AP01 Appointment of Suzanne Rosslynn Shine as a director
11 Nov 2013 MISC Auditors resignation
11 Sep 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
20 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
05 Feb 2013 TM01 Termination of appointment of Jan-Jorg Muller-Seiler as a director
07 Jan 2013 AP01 Appointment of Mr Talban Singh Sohi as a director
07 Jan 2013 AP01 Appointment of Stephen Arthur Harrington as a director
07 Jan 2013 AP01 Appointment of Chetan Kumar Parmar as a director
18 Dec 2012 TM01 Termination of appointment of Andrew Swift as a director
18 Oct 2012 AD01 Registered office address changed from C/O Ndt Services Ltd Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012
18 Oct 2012 AP03 Appointment of Helen Ashton as a secretary
17 Oct 2012 AP01 Appointment of Jan-Jorg Muller-Seiler as a director