NINTECH TESTING LIMITED

Company Documents

DateDescription
13/08/1213 August 2012 ORDER OF COURT TO WIND UP

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR LONDON IRISH MANAGEMENT LTD

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCCARTHY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR PATRICK RYAN

View Document

21/07/1021 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUCKLAND SECRETARIAL SERVICES LIMITED / 12/05/2010

View Document

20/07/1020 July 2010 CHANGE CORPORATE AS DIRECTOR

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED LONDON IRISH MANAGEMENT LTD

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR LESTER PERKINS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY LESTER PERKINS

View Document

04/03/094 March 2009 SECRETARY APPOINTED AUCKLAND SECRETARIAL SERVICES LIMITED

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM MEDE MILL HOUSE CHALKWELL ROAD SITTINGBOURNE KENT ME10 2LJ

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9812 March 1998 � NC 1000/10000 01/05/97

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 01/05/97

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: G OFFICE CHANGED 02/07/93 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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