Download leads from Nexok and grow your business. Find out more

True Test Limited

Documents

Total Documents46
Total Pages148

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off
11 February 2014Final Gazette dissolved via voluntary strike-off
29 October 2013First Gazette notice for voluntary strike-off
29 October 2013First Gazette notice for voluntary strike-off
17 October 2013Application to strike the company off the register
17 October 2013Application to strike the company off the register
16 July 2013Satisfaction of charge 1 in full
16 July 2013Satisfaction of charge 1 in full
16 July 2013Satisfaction of charge 2 in full
16 July 2013Satisfaction of charge 2 in full
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
21 February 2013Termination of appointment of Susan Jane Wrigley as a director on 15 January 2013
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
21 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
21 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
21 February 2013Termination of appointment of Susan Wrigley as a director
7 January 2013Total exemption small company accounts made up to 31 January 2012
7 January 2013Total exemption small company accounts made up to 31 January 2012
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 November 2011Total exemption small company accounts made up to 31 January 2011
7 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
7 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
20 October 2010Total exemption small company accounts made up to 31 January 2010
20 October 2010Total exemption small company accounts made up to 31 January 2010
18 October 2010Appointment of Mrs Susan Jane Wrigley as a director
18 October 2010Appointment of Mrs Susan Jane Wrigley as a director
19 April 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 100
19 April 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 100
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr Melvyn Christopher Mason on 26 January 2010
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr Melvyn Christopher Mason on 26 January 2010
2 July 2009Particulars of a mortgage or charge / charge no: 2
2 July 2009Particulars of a mortgage or charge / charge no: 1
2 July 2009Particulars of a mortgage or charge / charge no: 2
2 July 2009Particulars of a mortgage or charge / charge no: 1
3 February 2009Appointment terminated director jonathon round
3 February 2009Director appointed mr melvyn christopher mason
3 February 2009Appointment Terminated Director jonathon round
3 February 2009Registered office changed on 03/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
3 February 2009Director appointed mr melvyn christopher mason
3 February 2009Registered office changed on 03/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
26 January 2009Incorporation
26 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed