About

Registered Number: 05532138
Date of Incorporation: 09/08/2005 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Having been setup in 2005, Materials Testing & Inspection Services Ltd has its registered office in Colchester, Essex, it's status at Companies House is "Liquidation". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHTON, Helen 10 September 2012 24 April 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2019
RESOLUTIONS - N/A 01 October 2019
LIQ01 - N/A 01 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
RESOLUTIONS - N/A 29 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2019
SH19 - Statement of capital 29 August 2019
CAP-SS - N/A 29 August 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 04 June 2014
AP04 - Appointment of corporate secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 17 December 2013
MISC - Miscellaneous document 11 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 April 2013
AA01 - Change of accounting reference date 20 March 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 18 December 2012
AD01 - Change of registered office address 18 October 2012
AP03 - Appointment of secretary 18 October 2012
AP01 - Appointment of director 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 29 August 2012
RP04 - N/A 22 August 2012
RP04 - N/A 22 August 2012
SH06 - Notice of cancellation of shares 18 June 2012
SH03 - Return of purchase of own shares 18 June 2012
RESOLUTIONS - N/A 12 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 09 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
395 - Particulars of a mortgage or charge 23 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
RESOLUTIONS - N/A 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
225 - Change of Accounting Reference Date 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 November 2009 Fully Satisfied

N/A

Debenture 22 September 2009 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.