MATERIALS TESTING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

08/01/248 January 2024 Director's details changed for Mr William John Andrew Donnan on 2024-01-04

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mr Tom Healy as a director on 2023-06-01

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

14/06/2314 June 2023 Cessation of Northstone (Ni) Limited as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Notification of Northstone Materials Limited as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Gordon Paul Ellis as a director on 2023-05-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Appointment of Mr Gordon Paul Ellis as a director on 2022-11-01

View Document

27/10/2227 October 2022 Appointment of Mr Darren Mcmillan as a director on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Gordon Paul Ellis as a director on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr William John Andrew Donnan as a director on 2022-10-27

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR EDWARD SWEENEY

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH M'QUILLAN

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PAUL ELLIS / 09/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER GRAHAM M'QUILLAN / 09/05/2011

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER GRAHAM M'QUILLAN / 20/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE GEDDIS / 03/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PAUL ELLIS / 20/08/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 19/04/10 NO CHANGES

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

26/05/0926 May 2009 19/04/09 ANNUAL RETURN SHUTTLE

View Document

23/04/0923 April 2009 CHANGE OF DIRS/SEC

View Document

23/04/0923 April 2009 CHANGE OF DIRS/SEC

View Document

10/10/0810 October 2008 31/12/07 ANNUAL ACCTS

View Document

06/05/086 May 2008 19/04/08 ANNUAL RETURN SHUTTLE

View Document

06/11/076 November 2007 31/12/06 ANNUAL ACCTS

View Document

22/05/0722 May 2007 19/04/07 ANNUAL RETURN SHUTTLE

View Document

25/10/0625 October 2006 31/12/05 ANNUAL ACCTS

View Document

25/05/0625 May 2006 19/04/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0616 May 2006 CHANGE OF DIRS/SEC

View Document

16/10/0516 October 2005 31/12/04 ANNUAL ACCTS

View Document

14/09/0514 September 2005 CHANGE OF DIRS/SEC

View Document

13/06/0513 June 2005 19/04/05 ANNUAL RETURN SHUTTLE

View Document

14/10/0414 October 2004 31/12/03 ANNUAL ACCTS

View Document

08/06/048 June 2004 19/04/04 ANNUAL RETURN SHUTTLE

View Document

23/09/0323 September 2003 31/12/02 ANNUAL ACCTS

View Document

19/05/0319 May 2003 19/04/03 ANNUAL RETURN SHUTTLE

View Document

16/10/0216 October 2002 31/12/01 ANNUAL ACCTS

View Document

14/05/0214 May 2002 19/04/02 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 CHANGE OF DIRS/SEC

View Document

22/01/0222 January 2002 CHANGE OF DIRS/SEC

View Document

19/10/0119 October 2001 31/12/00 ANNUAL ACCTS

View Document

08/09/018 September 2001 SPECIAL/EXTRA RESOLUTION

View Document

22/05/0122 May 2001 19/04/01 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 31/12/99 ANNUAL ACCTS

View Document

25/05/0025 May 2000 19/04/00 ANNUAL RETURN SHUTTLE

View Document

27/03/0027 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

09/03/009 March 2000 UPDATED ARTICLES

View Document

26/10/9926 October 1999 31/12/98 ANNUAL ACCTS

View Document

24/05/9924 May 1999 19/04/99 ANNUAL RETURN SHUTTLE

View Document

06/10/986 October 1998 31/12/97 ANNUAL ACCTS

View Document

15/05/9815 May 1998 19/04/98 ANNUAL RETURN SHUTTLE

View Document

06/10/976 October 1997 31/12/96 ANNUAL ACCTS

View Document

07/05/977 May 1997 19/04/97 ANNUAL RETURN SHUTTLE

View Document

11/10/9611 October 1996 31/12/95 ANNUAL ACCTS

View Document

21/05/9621 May 1996 19/04/96 ANNUAL RETURN SHUTTLE

View Document

11/10/9511 October 1995 31/12/94 ANNUAL ACCTS

View Document

17/05/9517 May 1995 19/04/95 ANNUAL RETURN SHUTTLE

View Document

17/01/9517 January 1995 CHANGE OF DIRS/SEC

View Document

20/10/9420 October 1994 31/12/93 ANNUAL ACCTS

View Document

16/05/9416 May 1994 19/04/94 ANNUAL RETURN SHUTTLE

View Document

15/02/9415 February 1994 SPECIAL/EXTRA RESOLUTION

View Document

16/10/9316 October 1993 31/12/92 ANNUAL ACCTS

View Document

19/05/9319 May 1993 19/04/93 ANNUAL RETURN SHUTTLE

View Document

23/01/9323 January 1993 CHANGE OF DIRS/SEC

View Document

16/12/9216 December 1992 UPDATED MEM AND ARTS

View Document

14/12/9214 December 1992 RESOLUTION TO CHANGE NAME

View Document

15/10/9215 October 1992 31/12/91 ANNUAL ACCTS

View Document

13/10/9213 October 1992 UPDATED ARTICLES

View Document

13/10/9213 October 1992 SPECIAL/EXTRA RESOLUTION

View Document

01/06/921 June 1992 19/04/92 ANNUAL RETURN FORM

View Document

22/08/9122 August 1991 31/12/90 ANNUAL ACCTS

View Document

08/07/918 July 1991 19/04/91 ANNUAL RETURN

View Document

23/10/9023 October 1990 CHANGE IN SIT REG ADD

View Document

27/09/9027 September 1990 31/12/89 ANNUAL ACCTS

View Document

27/09/9027 September 1990 19/04/90 ANNUAL RETURN

View Document

12/09/9012 September 1990 SPECIAL/EXTRA RESOLUTION

View Document

05/07/905 July 1990 CHANGE OF DIRS/SEC

View Document

06/11/896 November 1989 21/04/89 ANNUAL RETURN

View Document

04/11/894 November 1989 31/12/88 ANNUAL ACCTS

View Document

11/11/8811 November 1988 31/12/87 ANNUAL ACCTS

View Document

25/10/8825 October 1988 11/04/88 ANNUAL RETURN

View Document

06/11/876 November 1987 31/12/86 ANNUAL ACCTS

View Document

03/11/873 November 1987 14/04/87 ANNUAL RETURN

View Document

11/11/8611 November 1986 31/12/85 ANNUAL ACCTS

View Document

05/11/865 November 1986 10/04/86 ANNUAL RETURN

View Document

02/10/862 October 1986 CHANGE OF DIRS/SEC

View Document

20/11/8520 November 1985 11/04/85 ANNUAL RETURN

View Document

06/11/856 November 1985 31/12/84 ANNUAL ACCTS

View Document

03/12/843 December 1984 31/12/83 ANNUAL ACCTS

View Document

31/10/8431 October 1984 12/04/84 ANNUAL RETURN

View Document

05/09/835 September 1983 31/12/83 ANNUAL RETURN

View Document

19/05/8319 May 1983 MEMORANDUM AND ARTICLES

View Document

06/08/826 August 1982 31/12/82 ANNUAL RETURN

View Document

06/08/826 August 1982 SPECIAL/EXTRA RESOLUTION

View Document

27/05/8227 May 1982 NOTICE OF ARD

View Document

04/02/824 February 1982 31/12/81 ANNUAL RETURN

View Document

10/02/8110 February 1981 31/12/80 ANNUAL RETURN

View Document

14/10/8014 October 1980 PARTICULARS RE DIRECTORS

View Document

11/01/8011 January 1980 31/12/79 ANNUAL RETURN

View Document

28/02/7928 February 1979 MEMORANDUM AND ARTICLES

View Document

15/01/7915 January 1979 SPECIAL/EXTRA RESOLUTION

View Document

28/06/7828 June 1978 RETURN OF ALLOTS (CASH)

View Document

01/06/781 June 1978 SITUATION OF REG OFFICE

View Document

01/06/781 June 1978 PARTICULARS RE DIRECTORS

View Document

18/05/7818 May 1978 ARTICLES

View Document

18/05/7818 May 1978 CERTIFICATE OF INCORPORATION

View Document

18/05/7818 May 1978 STATEMENT OF NOMINAL CAP

View Document

18/05/7818 May 1978 DECL ON COMPL ON INCORP

View Document

18/05/7818 May 1978 MEMORANDUM

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