THE DRY RISER TESTING COMPANY LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 STRUCK OFF AND DISSOLVED

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

12/02/1212 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA MCMURDO / 10/02/2012

View Document

12/02/1212 February 2012 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MCMURDO / 10/02/2012

View Document

21/12/1121 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 SECRETARY RESIGNED IAN MCMURDO

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED HELEN HYLAND

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MISS LAURA THOMSON MCMURDO

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MISS LAURA THOMSON MCMURDO

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 12 STATION STREET EAST FOLESHILL COVENTRY CV6 5FJ

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 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