George Street
Croydon
CR0 1PE
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(26 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
Director Name | Mr James Henry Steynor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tumbletree Lodge Whitchurch Ross On Wye Herefordshire HR9 6BZ Wales |
Secretary Name | Richard Arthur Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Southwell Riverside Bridgnorth Salop WV16 4AS |
Director Name | Johannes Cornelius Jacobus Van Eijden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Accountant |
Correspondence Address | Burgermeester Jansenstraat 40 5037 Nc Tilburg The Netherlands |
Secretary Name | Sarah McTweed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2007) |
Role | Co Accountant |
Correspondence Address | 6 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1GR |
Director Name | Erich Richard Hoffman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | Hoerwarthstrasse 11 D 82335 Berg Germany |
Director Name | Clifford Stanley Price |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Seascape Somerset View Ogmore By Sea Vale Of Glamorgan CF32 0PP Wales |
Director Name | Dr Michael Hasenstab |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2007) |
Role | Company Director |
Correspondence Address | Flat 3 Lisson Grove London NW1 6LF |
Director Name | Neil Goodall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 53 Whitecroft Way Beckenham Kent BR3 3AQ |
Secretary Name | Dennis Neyndorff |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2013) |
Role | Chief Financial Officer |
Correspondence Address | Den Biest 15 Eindhoven 5615 At Foreign |
Director Name | Mr Gary Michael Johnson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Burbo Bank Road Blundellsands Liverpool Merseyside L23 6TQ |
Secretary Name | Mr Tristan Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | Lyon House 160-166 Borough High Street London SE1 1LB |
Director Name | Mr Brett Plunkett Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lyon House 160-166 Borough High Street London SE1 1LB |
Director Name | Mr Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Lyon House 160-166 Borough High Street London SE1 1LB |
Director Name | Mr Robert John Haxton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
Director Name | Mr Andrew Charles Lawton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
Director Name | Mr Stephen James Watford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | testroniclaboratories.co.uk |
---|---|
Telephone | 020 70421700 |
Telephone region | London |
Registered Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Testronic Laboratories Se 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,733,000 |
Gross Profit | £1,987,000 |
Net Worth | -£4,381,000 |
Cash | £463,000 |
Current Liabilities | £6,367,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 day from now) |
2 July 2021 | Delivered on: 14 July 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: UK trade mark number 3065654. for full details of the charge, please refer to the instrument. Outstanding |
---|---|
8 November 2019 | Delivered on: 14 November 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: The intellectual property with the trademark number: 3065654. for full details of the charges, please refer directly to the charging instrument. Outstanding |
14 September 2017 | Delivered on: 18 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 August 2017 | Delivered on: 25 August 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 October 2013 | Delivered on: 18 October 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 1999 | Delivered on: 19 May 1999 Satisfied on: 27 September 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1998 | Delivered on: 2 November 1998 Satisfied on: 12 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 November 2020 | Appointment of Mr Stephen James Watford as a director on 23 November 2020 (2 pages) |
---|---|
12 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page) |
9 April 2020 | Appointment of Mr Andrew Charles Lawton as a director on 20 February 2020 (2 pages) |
20 November 2019 | Resolutions
|
14 November 2019 | Registration of charge 034140650007, created on 8 November 2019 (23 pages) |
13 November 2019 | Satisfaction of charge 034140650004 in full (4 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
19 July 2019 | Satisfaction of charge 034140650006 in full (1 page) |
19 July 2019 | Satisfaction of charge 034140650005 in full (1 page) |
7 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
25 November 2017 | Satisfaction of charge 034140650003 in full (4 pages) |
25 November 2017 | Satisfaction of charge 034140650003 in full (4 pages) |
18 September 2017 | Registration of charge 034140650006, created on 14 September 2017 (13 pages) |
18 September 2017 | Registration of charge 034140650006, created on 14 September 2017 (13 pages) |
25 August 2017 | Registration of charge 034140650005, created on 25 August 2017 (27 pages) |
25 August 2017 | Registration of charge 034140650005, created on 25 August 2017 (27 pages) |
21 August 2017 | Registration of charge 034140650004, created on 18 August 2017 (24 pages) |
21 August 2017 | Registration of charge 034140650004, created on 18 August 2017 (24 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 February 2016 | Auditor's resignation (1 page) |
17 February 2016 | Auditor's resignation (1 page) |
16 December 2015 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages) |
2 September 2015 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2 September 2015 (1 page) |
16 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
23 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Full accounts made up to 31 December 2012 (17 pages) |
28 May 2014 | Full accounts made up to 31 December 2012 (17 pages) |
21 May 2014 | Termination of appointment of Tristan Smith as a secretary (1 page) |
21 May 2014 | Termination of appointment of Tristan Smith as a secretary (1 page) |
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 March 2014 | Appointment of Mr Brett Plunkett Morris as a director (3 pages) |
10 March 2014 | Termination of appointment of Gary Johnson as a director (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Termination of appointment of Gary Johnson as a director (2 pages) |
10 March 2014 | Appointment of Mr Brett Plunkett Morris as a director (3 pages) |
10 March 2014 | Appointment of Dominic Marius Dennis Anthony Wheatley as a director (3 pages) |
10 March 2014 | Appointment of Dominic Marius Dennis Anthony Wheatley as a director (3 pages) |
10 March 2014 | Resolutions
|
18 October 2013 | Registration of charge 034140650003 (26 pages) |
18 October 2013 | Registration of charge 034140650003 (26 pages) |
18 June 2013 | Termination of appointment of Dennis Neyndorff as a secretary (1 page) |
18 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Appointment of Mr Tristan Smith as a secretary (1 page) |
18 June 2013 | Termination of appointment of Dennis Neyndorff as a secretary (1 page) |
18 June 2013 | Appointment of Mr Tristan Smith as a secretary (1 page) |
18 June 2013 | Appointment of Mr Tristan Smith as a secretary (1 page) |
18 June 2013 | Appointment of Mr Tristan Smith as a secretary (1 page) |
18 June 2013 | Termination of appointment of Dennis Neyndorff as a secretary (1 page) |
18 June 2013 | Termination of appointment of Dennis Neyndorff as a secretary (1 page) |
18 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Eastside Complex Pinewood Studios Pinewood Road Iver Slough Buckinghamshire SL0 0NH on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Eastside Complex Pinewood Studios Pinewood Road Iver Slough Buckinghamshire SL0 0NH on 10 April 2012 (1 page) |
26 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
26 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Termination of appointment of Neil Goodall as a director (1 page) |
11 July 2011 | Termination of appointment of Neil Goodall as a director (1 page) |
11 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Director appointed mr gary michael johnson (1 page) |
26 June 2009 | Director appointed mr gary michael johnson (1 page) |
13 February 2009 | Return made up to 04/08/08; full list of members (3 pages) |
13 February 2009 | Return made up to 04/08/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director clifford price (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page) |
30 September 2008 | Appointment terminated director clifford price (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
29 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
29 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
22 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
11 January 2007 | Return made up to 04/08/06; full list of members (2 pages) |
11 January 2007 | Return made up to 04/08/06; full list of members (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
10 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 January 2005 | Return made up to 04/08/04; full list of members
|
4 January 2005 | Return made up to 04/08/04; full list of members
|
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 September 2003 | Return made up to 04/08/03; full list of members
|
11 September 2003 | Return made up to 04/08/03; full list of members
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page) |
13 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
13 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
9 January 2003 | Full accounts made up to 31 December 2000 (14 pages) |
9 January 2003 | Full accounts made up to 31 December 2000 (14 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
10 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 04/08/01; full list of members
|
18 January 2002 | Return made up to 04/08/01; full list of members
|
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Return made up to 04/08/00; full list of members
|
10 October 2000 | Return made up to 04/08/00; full list of members
|
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Return made up to 04/08/99; no change of members
|
10 September 1999 | Return made up to 04/08/99; no change of members
|
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
9 September 1998 | Return made up to 04/08/98; full list of members
|
9 September 1998 | Return made up to 04/08/98; full list of members
|
4 June 1998 | Company name changed testronic LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed testronic LIMITED\certificate issued on 05/06/98 (2 pages) |
22 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
22 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (17 pages) |
4 August 1997 | Incorporation (17 pages) |