MATERIALS TESTING & INSPECTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05532138 |
Category | Private Limited Company |
Incorporated | 09 Aug 2005 |
Age | 18 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2022 |
Years | 2 years, 3 months, 13 days |
SUMMARY
MATERIALS TESTING & INSPECTION SERVICES LIMITED is an dissolved private limited company with number 05532138. It was incorporated 18 years, 10 months, 1 day ago, on 09 August 2005 and it was dissolved 2 years, 3 months, 13 days ago, on 25 February 2022. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2020
Action Date: 15 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-15
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ
New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Documents
Liquidation voluntary declaration of solvency
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-08-29
Documents
Legacy
Date: 29 Aug 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/08/19
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: David John Danger
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Charles Burge
Appointment date: 2019-08-14
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Karl Joseph John Hitchen
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mr David John Danger
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: Graham Roy Tomlinson
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type full
Date: 04 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type full
Date: 21 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Rosslynn Shine
Termination date: 2015-02-19
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-11
Officer name: Graham Roy Tomlinson
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-11
Officer name: Mr Karl Joseph John Hitchen
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-11
Officer name: Robert Alan Van Dorp
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-11
Officer name: Stephen Arthur Harrington
Documents
Accounts with accounts type full
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Intertek Secretaries Limited
Documents
Termination secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Ashton
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Wicks
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Talban Sohi
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chetan Parmar
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Rosslynn Shine
Documents
Miscellaneous
Date: 11 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Accounts with accounts type full
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Change account reference date company previous shortened
Date: 20 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan-Jorg Muller-Seiler
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Talban Singh Sohi
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Arthur Harrington
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chetan Kumar Parmar
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Swift
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: C/O Ndt Services Ltd Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom
Documents
Appoint person secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Ashton
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jan-Jorg Muller-Seiler
Documents
Termination secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Tomlinson
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Wicks
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Tomlinson
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Morris
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew Swift
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Tomlinson
Documents
Accounts with accounts type group
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 09 Aug 2006
Category: Annual-return
Type: AR01
Made up date: 2006-08-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 09 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-09
Documents
Annual return company with made up date
Date: 29 Aug 2012
Action Date: 09 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-09
Documents
Annual return company with made up date
Date: 29 Aug 2012
Action Date: 09 Aug 2007
Category: Annual-return
Type: AR01
Made up date: 2007-08-09
Documents
Second filing of form with form type made up date
Date: 22 Aug 2012
Action Date: 09 Aug 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-08-09
Documents
Second filing of form with form type made up date
Date: 22 Aug 2012
Action Date: 09 Aug 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-08-09
Documents
Capital cancellation shares
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Capital
Type: SH06
Capital : 575,156 GBP
Date: 2012-06-18
Documents
Capital return purchase own shares
Date: 18 Jun 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Old address: C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA
Change date: 2011-05-09
Documents
Accounts with accounts type group
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type medium
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/03/06--------- £ si 776968@1=776968 £ ic 400/777368
Documents
Resolution
Date: 25 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Legacy
Date: 20 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/08/05--------- £ si 399@1=399 £ ic 1/400
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 2, 5 ST. MARK'S RISE,LONDON,E8 2NJ
Number: | 11358537 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUARRY HIGH STREET,OXFORD,OX3 8JT
Number: | 06048913 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLMORE CONSULTANCY & SERVICES LTD
538 LEA BRIDGE ROAD,LONDON,E10 7DN
Number: | 09382612 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOLLYE WOOD PROPERTY SERVICES LIMITED
SHORTLANDS RAILWAY STATION SHORTLANDS ROAD,KENT,BR2 0JA
Number: | 10806629 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUKES PASSAGE, BRIGHTON, EAST SUSSEX,BRIGHTON,BN1 1BS
Number: | 09866722 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | OC380332 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |