O'NEILL INSPECTION & TESTING LTD

Company Documents

DateDescription
30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
ALBERT EDWARD HOUSE, UNIT 5 THE PAVILIONS
ASHTON-ON-RIBBLE
PRESTON
PR2 2YB

View Document

29/07/1529 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1529 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/07/1529 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
UNIT 10 BLACKPOOL TECHNOLOGY CENTRE
FARADAY WAY
BLACKPOOL
FY2 0JW
ENGLAND

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
ALBERT EDWARD HOUSE THE PAVILIONS
ASHTON-ON-RIBBLE
PRESTON
PR2 2YB
ENGLAND

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
WINDY ASH HOUSE CUTTS LANE
OUT RAWCLIFFE
PRESTON
PR3 6SY
ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
UNIT 10 BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE
FARADAY WAY BISPHAM,
BLACKPOOL
LANCASHIRE
FY2 0JW
UNITED KINGDOM

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ROGER PETER CLINTON O'NEILL

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA O'NEILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM WINDY ASH HOUSE CUTTS LANE OUT RAWCLIFFE NR PRESTON LANCASHIRE PR3 6SY

View Document

14/06/1214 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JANE O'NEILL / 01/01/2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM UNIT E THE WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED GLOBAL TRAVEL DIRECT LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JANE O'NEILL / 01/11/2009

View Document

17/05/1017 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA O'NEILL / 05/05/2009

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA O'NEILL / 01/01/2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT E, THE WAGON YARD MARLBOROUGH WILTSHIRE SN8 1LH

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: FIRST FLOOR 8-9 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: C/O O'NEIL PROJECT SERVICE 1 LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1PH

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 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