INTERTEK INSPECTION SERVICES UK LIMITED
Company number 00956722
- Company Overview for INTERTEK INSPECTION SERVICES UK LIMITED (00956722)
- Filing history for INTERTEK INSPECTION SERVICES UK LIMITED (00956722)
- People for INTERTEK INSPECTION SERVICES UK LIMITED (00956722)
- Charges for INTERTEK INSPECTION SERVICES UK LIMITED (00956722)
- More for INTERTEK INSPECTION SERVICES UK LIMITED (00956722)
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) |
---|---|---|---|
04 Dec 2013 | CONNOT | Change of name notice | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
07 Jan 2013 | AP04 | Appointment of Intertek Secretaries Limited as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Debbie Walmsley as a secretary | |
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 | |
12 Dec 2012 | AD01 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | CH01 | Director's details changed for Imtiaz Mohamed on 1 August 2012 | |
24 Jul 2012 | AP01 | Appointment of Imtiaz Mohamed as a director | |
24 Jul 2012 | AP01 | Appointment of Scott Alexander Mcinnes as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Brendan Connolly as a director | |
04 Apr 2012 | AP03 | Appointment of Debbie Walmsley as a secretary | |
03 Apr 2012 | TM02 | Termination of appointment of Margaret Mellor as a secretary | |
21 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
10 Nov 2011 | TM01 | Termination of appointment of Stuart Miller as a director | |
08 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jul 2011 | AP03 | Appointment of Ms Margaret Louise Mellor as a secretary | |
27 Jul 2011 | TM02 | Termination of appointment of Alice Burch as a secretary | |
05 Jul 2011 | TM01 | Termination of appointment of Kevin Osman as a director | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders |