- Company Overview for NDT EQUIPMENT SERVICES LIMITED (02613512)
- Filing history for NDT EQUIPMENT SERVICES LIMITED (02613512)
- People for NDT EQUIPMENT SERVICES LIMITED (02613512)
- More for NDT EQUIPMENT SERVICES LIMITED (02613512)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | PSC07 | Cessation of Mencol Limited as a person with significant control on 31 October 2017 | |
14 Nov 2017 | PSC02 | Notification of Speed 668 Limited as a person with significant control on 31 October 2017 | |
22 Sep 2017 | AA | Total exemption small company accounts made up to 28 June 2016 | |
23 Jun 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Simon Thomas Walker on 18 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Anna Maria Brimfield on 1 October 2009 |