TERADYNE DIAGNOSTIC SOLUTIONS LIMITED

Company Documents

DateDescription
19/04/1519 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1519 January 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/01/1422 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2013

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

27/11/1227 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1227 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1227 November 2012 DECLARATION OF SOLVENCY

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOTCHKISS

View Document

21/02/1221 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN BRADLEY / 31/12/2011

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: 107 CHEAPSIDE LONDON EC2V 6DN

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY R BEECHER / 31/12/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOTCHKISS / 31/12/2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM, 107 CHEAPSIDE, LONDON, EC2V 6DN

View Document

21/02/1221 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/02/1220 February 2012 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED CHARLES GRAY

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOHRSON

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SALKIN

View Document

08/04/118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, ORION BUSINESS PARK, BIRD HALL LANE, STOCKPORT, CHESHIRE, SK3 0XG

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

01/02/111 February 2011 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

22/04/1022 April 2010 AUDITOR'S RESIGNATION

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 ADOPT ARTICLES 21/01/2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 DIRECTOR APPOINTED DANIEL SALKIN

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY EILEEN CASAL

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED CHRISTOPHER BOHRSON

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / EILEEN CASAL / 01/04/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE WARD

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BEECHER / 30/12/2007

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WARD / 30/12/2007

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADLEY / 30/12/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/07/0217 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED GENRAD LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/007 April 2000 ALTERARTICLES10/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS; AMEND

View Document

13/12/9913 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 ADOPT MEM AND ARTS 23/09/99

View Document

08/10/998 October 1999 S366A DISP HOLDING AGM 23/10/97

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DELIVERY EXT'D 3 MTH 03/01/98

View Document

18/08/9818 August 1998 AUD RES

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

30/10/9730 October 1997 S369(4) SHT NOTICE MEET 23/10/97

View Document

30/10/9730 October 1997 S386 DIS APP AUDS 23/10/97

View Document

30/10/9730 October 1997 S252 DISP LAYING ACC 23/10/97

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9720 January 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: MONMOUTH HOUSE MONMOUTH ROAD, CHEADLE HULME, CHEADLE CHESHIRE, SK8 7AY

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: HARGRAVE HOUSE, BELMONT ROAD, MAIDENHEAD, BERKSHIRE SL6 6TB

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9625 April 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/04/9625 April 1996 LOCATION OF DEBENTURE REGISTER

View Document

25/04/9625 April 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

25/04/9625 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON SE1 7EU

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

28/05/9428 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

16/04/9216 April 1992 AUDITOR'S RESIGNATION

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

22/03/9022 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/03/9012 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/09/8913 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/04/8823 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 ***** MEM AND ARTS ********

View Document

01/03/761 March 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/76

View Document

30/01/6430 January 1964 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