- Company Overview for NDT SUPPLIES LTD. (SC402557)
- Filing history for NDT SUPPLIES LTD. (SC402557)
- People for NDT SUPPLIES LTD. (SC402557)
- More for NDT SUPPLIES LTD. (SC402557)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | TM01 | Termination of appointment of Stewart Andrew Macdonald as a director on 14 April 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 June 2011
|
|
22 Dec 2011 | AP01 | Appointment of Miss Susan Cameron Edwards as a director | |
05 Aug 2011 | AP01 | Appointment of Mr Stewart Andrew Macdonald as a director | |
08 Jul 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
08 Jul 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
28 Jun 2011 | NEWINC | Incorporation |