RITCHIE N D T INSPECTIONS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

19/02/2319 February 2023 Application to strike the company off the register

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/12/1425 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/08/1412 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 10

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCPHEARSON SOUTAR RITCHIE / 01/07/2014

View Document

26/06/1426 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM COBRA HOUSE 89 WESTLAW PLACE GLENROTHES FIFE KY6 2RZ UNITED KINGDOM

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/10/1025 October 2010 PREVSHO FROM 31/05/2010 TO 05/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCPHEARSON SOUTAR RITCHIE / 08/05/2010

View Document

08/05/098 May 2009 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