TALON NDT LIMITED

SC174563
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB

Documents

Documents
Date Category Description Pages
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2021 resolution Resolution 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
19 Dec 2019 mortgage Registration of a charge 73 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 11 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 13 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
31 May 2016 mortgage Registration of a charge 37 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
01 Dec 2014 mortgage Registration of a charge 11 Buy now
01 Dec 2014 mortgage Mortgage Alter Floating Charge 11 Buy now
27 Nov 2014 mortgage Mortgage Alter Floating Charge With Number 13 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 accounts Annual Accounts 7 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 7 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 officers Change of particulars for director (Ian Robert Judge) 2 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
14 Jul 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
24 Apr 2009 accounts Annual Accounts 7 Buy now
28 Mar 2009 officers Appointment terminate, director michael alan judge logged form 1 Buy now
09 Jul 2008 annual-return Return made up to 16/04/08; full list of members 7 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 officers New secretary appointed 2 Buy now
22 May 2007 annual-return Return made up to 16/04/07; no change of members 7 Buy now
10 May 2007 accounts Annual Accounts 8 Buy now
23 Apr 2007 accounts Amended Accounts 8 Buy now
01 Sep 2006 accounts Annual Accounts 8 Buy now
30 May 2006 annual-return Return made up to 16/04/06; full list of members 7 Buy now
05 Sep 2005 accounts Annual Accounts 8 Buy now
15 Apr 2005 annual-return Return made up to 16/04/05; full list of members 7 Buy now
19 May 2004 accounts Annual Accounts 8 Buy now
14 May 2004 annual-return Return made up to 16/04/04; full list of members 7 Buy now
15 May 2003 annual-return Return made up to 16/04/03; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 12 Buy now
15 Oct 2002 mortgage Dec mort/charge ***** 4 Buy now
06 Jul 2002 accounts Annual Accounts 12 Buy now
29 May 2002 annual-return Return made up to 16/04/02; full list of members 7 Buy now
13 Jun 2001 accounts Annual Accounts 12 Buy now
13 Jun 2001 annual-return Return made up to 16/04/01; full list of members 7 Buy now
28 Jun 2000 annual-return Return made up to 16/04/00; full list of members 7 Buy now
14 Mar 2000 accounts Annual Accounts 12 Buy now
14 Mar 2000 annual-return Return made up to 16/04/99; full list of members 6 Buy now
14 Mar 2000 address Registered office changed on 14/03/00 from: neil ross square, 39 bridge street ellon aberdeenshire AB41 9AA 1 Buy now
13 Mar 2000 accounts Annual Accounts 12 Buy now
23 Feb 2000 gazette Strike-off action suspended 1 Buy now
09 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
17 Sep 1999 gazette Gazette Notice Compulsary 1 Buy now
28 Apr 1998 annual-return Return made up to 16/04/98; full list of members 6 Buy now
22 Aug 1997 mortgage Partic of mort/charge ***** 5 Buy now
08 Aug 1997 mortgage Partic of mort/charge ***** 6 Buy now
29 May 1997 officers Director resigned 1 Buy now
29 May 1997 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 1997 incorporation Incorporation Company 16 Buy now