- Company Overview for NDT TRADING LIMITED (SC363381)
- Filing history for NDT TRADING LIMITED (SC363381)
- People for NDT TRADING LIMITED (SC363381)
- Charges for NDT TRADING LIMITED (SC363381)
- More for NDT TRADING LIMITED (SC363381)
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) |
---|---|---|---|
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from 84 Main Street Neilston East Renfrewshire G78 3EB Scotland on 2 September 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
27 Aug 2009 | 288b | Appointment terminated director stephen paul phillips | |
04 Aug 2009 | 288b | Appointment terminated director gary george gray | |
04 Aug 2009 | 288a | Director appointed laura carswell | |
04 Aug 2009 | 288a | Secretary appointed colin robert melrose | |
04 Aug 2009 | 288a | Director appointed pauline mary gallacher | |
04 Aug 2009 | 288a | Director appointed alan urie walker | |
04 Aug 2009 | 288a | Director appointed stephen paul phillips | |
03 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
03 Aug 2009 | 288b | Appointment terminated secretary burness LLP | |
03 Aug 2009 | 288b | Appointment terminated director burness (directors) LIMITED | |
03 Aug 2009 | NEWINC | Incorporation |