TEST INSPECTION CONTRACTS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1831 December 2018 APPLICATION FOR STRIKING-OFF

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM C/O BLACKWOOD & CO., SOLICITORS 1 MELVILLE TERRACE (2ND FLOOR) STIRLING FK8 2ND SCOTLAND

View Document

02/04/142 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD & CO / 01/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD BYRNE / 12/01/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

05/12/115 December 2011 CORPORATE SECRETARY APPOINTED BLACKWOOD & CO

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 27/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD BYRNE / 27/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/05/0528 May 2005 PARTIC OF MORT/CHARGE *****

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 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