INTERNATIONAL TESTING & COMMISSIONING LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

02/04/082 April 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM SECRETARIES LIMITED

View Document

27/02/0827 February 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 09/04/98

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 S386 DISP APP AUDS 09/04/98

View Document

16/04/9816 April 1998 S252 DISP LAYING ACC 09/04/98

View Document

16/04/9816 April 1998 S80A AUTH TO ALLOT SEC 09/04/98

View Document

16/04/9816 April 1998 S369(4) SHT NOTICE MEET 09/04/98

View Document

16/04/9816 April 1998 S366A DISP HOLDING AGM 09/04/98

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 23/12/94

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/08/897 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/06/8923 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 37 SHEEPY ROAD ATHERSTONE WARWICKSHIRE

View Document

28/11/8628 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/10/8617 October 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company