- Company Overview for TESTAMATIC LIMITED (02995853)
- Filing history for TESTAMATIC LIMITED (02995853)
- People for TESTAMATIC LIMITED (02995853)
- Charges for TESTAMATIC LIMITED (02995853)
- More for TESTAMATIC LIMITED (02995853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 1997 | 363s | Return made up to 29/11/97; no change of members | |
15 Sep 1997 | AA | Full accounts made up to 31 December 1996 | |
05 Dec 1996 | 363s | Return made up to 29/11/96; no change of members | |
18 Sep 1996 | AA | Full accounts made up to 31 December 1995 | |
29 Apr 1996 | 363s |
Return made up to 29/11/95; full list of members
|
|
27 Nov 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Nov 1995 | AUD | Auditor's resignation | |
06 Nov 1995 | 395 | Particulars of mortgage/charge | |
25 Sep 1995 | MEM/ARTS | Memorandum and Articles of Association | |
21 Sep 1995 | RESOLUTIONS |
Resolutions
|
|
21 Sep 1995 | 288 | Secretary resigned | |
21 Sep 1995 | 288 | New secretary appointed | |
21 Sep 1995 | 288 | New director appointed | |
21 Sep 1995 | 287 | Registered office changed on 21/09/95 from: 1ST floor bradford house st stephen's avenue bristol BS1 1YL | |
21 Sep 1995 | 88(2)R | Ad 05/08/95--------- £ si 98@1=98 £ ic 2/100 | |
20 Jul 1995 | 224 | Accounting reference date notified as 31/12 | |
13 Feb 1995 | 287 |
Registered office changed on 13/02/95 from: 21/23 clare street bristol BS1 1TZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 13/02/95 from: 21/23 clare street bristol BS1 1TZ |
02 Feb 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
12 Jan 1995 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
12 Jan 1995 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
12 Jan 1995 | 287 |
Registered office changed on 12/01/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 12/01/95 from: 1 mitchell lane bristol BS1 6BU |
07 Jan 1995 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
22 Dec 1994 | CERTNM |
Company name changed sportneat LIMITED\certificate issued on 23/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed sportneat LIMITED\certificate issued on 23/12/94 |
22 Dec 1994 | CERTNM |
Company name changed\certificate issued on 22/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed\certificate issued on 22/12/94 |