RICARDO TEST SERVICES LIMITED

Company Documents

DateDescription
05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MISS PATRICIA MARY RYAN

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS BRIDGET KATHERINE BOLTON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY KERRY STEER

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA BELL

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KERRY NORWOOD / 12/09/2012

View Document

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

26/05/1026 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OGLETHORPE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR WILLIAM JESSUP

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR MARK GARRETT

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR DAVID RALPH THEODORE OGLETHORPE

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR DAVID JOHN SHEMMANS

View Document

12/11/0912 November 2009 SECRETARY APPOINTED MISS KERRY NORWOOD

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID OGLETHORPE

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED

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

21/06/9421 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM:
BRUNSWICK HOUSE
UPPER YORK STREET
BRISTOL
BS2 8QB

View Document

02/09/922 September 1992 EXEMPTION FROM APPOINTING AUDITORS 12/08/92

View Document

02/09/922 September 1992 S386 DISP APP AUDS 12/08/92

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
BRIDGE WORKS
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FG

View Document

27/07/8927 July 1989 NC INC ALREADY ADJUSTED

View Document

27/07/8927 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/89

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED
HACKREMCO (NO.484) LIMITED
CERTIFICATE ISSUED ON 26/07/89

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/05/8924 May 1989 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