INTERNATIONAL TESTING & COMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL TESTING & COMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01917266

Incorporation date

28/05/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton, West Midlands WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon17/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon18/01/2010
Application to strike the company off the register
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon26/04/2009
Return made up to 17/04/09; full list of members
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 17/04/08; full list of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon01/04/2008
Director appointed timothy francis george
dot icon31/03/2008
Director appointed lee james mills
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon24/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 17/04/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 17/04/06; full list of members
dot icon29/09/2005
Accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 17/04/05; full list of members
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed;new director appointed
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon25/04/2004
Return made up to 17/04/04; full list of members
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 17/04/03; full list of members
dot icon20/05/2003
Registered office changed on 21/05/03 from: 8 suffolk street london SW1Y 4HG
dot icon16/09/2002
Accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 17/04/02; full list of members
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 17/04/01; full list of members
dot icon12/07/2000
Accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 17/04/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 17/04/99; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon23/07/1998
Secretary's particulars changed
dot icon29/04/1998
Return made up to 17/04/98; full list of members
dot icon15/04/1998
Accounts made up to 1997-12-31
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon27/05/1997
Accounts made up to 1996-12-31
dot icon18/05/1997
Return made up to 17/04/97; full list of members
dot icon18/05/1997
Director's particulars changed
dot icon01/08/1996
Secretary resigned
dot icon01/08/1996
New secretary appointed
dot icon27/06/1996
Return made up to 17/04/96; full list of members
dot icon25/06/1996
Director resigned
dot icon31/05/1996
Accounts made up to 1995-12-31
dot icon07/06/1995
Accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 17/04/95; full list of members
dot icon08/03/1995
Director resigned;new director appointed
dot icon08/03/1995
Director resigned;new director appointed
dot icon27/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Accounting reference date extended from 31/10 to 31/12
dot icon03/07/1994
Full accounts made up to 1993-10-31
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Return made up to 17/04/94; full list of members
dot icon09/01/1994
Secretary resigned;new secretary appointed
dot icon12/10/1993
Director resigned;new director appointed
dot icon12/10/1993
New director appointed
dot icon02/08/1993
Director resigned
dot icon28/07/1993
Full accounts made up to 1992-10-31
dot icon27/04/1993
Return made up to 17/04/93; full list of members
dot icon23/01/1993
New director appointed
dot icon10/12/1992
Director resigned
dot icon12/08/1992
Full accounts made up to 1991-10-31
dot icon07/05/1992
Return made up to 17/04/92; full list of members
dot icon04/12/1991
Registered office changed on 05/12/91 from: hill house 1 little new street london EC4A 3TR
dot icon27/11/1991
Director resigned
dot icon03/06/1991
Full accounts made up to 1990-10-31
dot icon22/05/1991
Return made up to 17/04/91; full list of members
dot icon18/10/1990
Full accounts made up to 1989-10-31
dot icon03/09/1990
Return made up to 17/04/90; full list of members
dot icon12/03/1990
Director resigned
dot icon20/11/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Full accounts made up to 1988-10-31
dot icon06/08/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Return made up to 19/04/89; full list of members
dot icon22/06/1989
Full accounts made up to 1987-10-31
dot icon22/06/1989
Return made up to 31/12/88; full list of members
dot icon21/05/1989
Director resigned
dot icon04/05/1989
First gazette
dot icon25/03/1987
Accounting reference date extended from 30/06 to 31/10
dot icon24/03/1987
Particulars of mortgage/charge
dot icon18/03/1987
Director resigned;new director appointed
dot icon17/03/1987
Registered office changed on 18/03/87 from: 37 sheepy road atherstone warwickshire
dot icon17/03/1987
Secretary resigned;new secretary appointed
dot icon27/11/1986
Accounts for a small company made up to 1986-06-30
dot icon27/11/1986
Return made up to 15/09/86; full list of members
dot icon16/10/1986
New director appointed
dot icon17/07/1986
Accounting reference date shortened from 31/03 to 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Roger Mark
Director
22/07/1993 - 30/12/1994
43
George, Timothy Francis
Secretary
11/02/2008 - Present
271
Matthews, Karen Margaret
Secretary
09/12/1993 - 05/05/1994
16
George, Timothy Francis
Director
12/02/2008 - Present
348
AM SECRETARIES LIMITED
Corporate Director
27/10/2004 - 11/02/2008
203

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL TESTING & COMMISSIONING LIMITED

INTERNATIONAL TESTING & COMMISSIONING LIMITED is an(a) Dissolved company incorporated on 28/05/1985 with the registered office located at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL TESTING & COMMISSIONING LIMITED?

toggle

INTERNATIONAL TESTING & COMMISSIONING LIMITED is currently Dissolved. It was registered on 28/05/1985 and dissolved on 17/05/2010.

Where is INTERNATIONAL TESTING & COMMISSIONING LIMITED located?

toggle

INTERNATIONAL TESTING & COMMISSIONING LIMITED is registered at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY.

What is the latest filing for INTERNATIONAL TESTING & COMMISSIONING LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via voluntary strike-off.