INTERTEK SURVEYING SERVICES UK LIMITED
Company number SC183300
- Company Overview for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- Filing history for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- People for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- Charges for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- More for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
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) |
---|---|---|---|
17 Dec 2013 | AP01 | Appointment of Suzanne Rosslynn Shine as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
25 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
06 Feb 2013 | TM01 | Termination of appointment of Jan Muller Seiler as a director | |
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 | |
04 Jan 2013 | AP01 | Appointment of Stephen Arthur Harrington as a director | |
04 Jan 2013 | AP01 | Appointment of Chetan Kumar Parmar as a director | |
23 Nov 2012 | TM01 | Termination of appointment of George Peasland as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Stefan Butz as a director | |
01 Nov 2012 | CH01 | Director's details changed for Jan Jorg Muller Seiler on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for George Byron Peasland on 1 November 2012 | |
24 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | AP03 | Appointment of Debbie Walmsley as a secretary | |
02 Apr 2012 | TM02 | Termination of appointment of Margaret Mellor as a secretary | |
29 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Andrew Bailey as a director | |
12 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
06 Sep 2010 | AP01 | Appointment of Andrew Bailey as a director | |
22 Jul 2010 | TM01 | Termination of appointment of David Penman as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Ian Mackie as a director | |
30 Jun 2010 | AA | Full accounts made up to 31 December 2009 |