- Company Overview for QUALITEST SOFTWARE TESTING LTD (03929849)
- Filing history for QUALITEST SOFTWARE TESTING LTD (03929849)
- People for QUALITEST SOFTWARE TESTING LTD (03929849)
- Charges for QUALITEST SOFTWARE TESTING LTD (03929849)
- More for QUALITEST SOFTWARE TESTING LTD (03929849)
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) |
---|---|---|---|
19 Mar 2010 | CH01 | Director's details changed for Christopher Duncan White on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Stewart Noakes on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Christopher Duncan White on 30 April 2009 | |
18 Mar 2010 | TM01 | Termination of appointment of Keith Monerrat as a director | |
18 Mar 2010 | CH01 | Director's details changed for Karen Jane Dutton on 27 November 2008 | |
11 Mar 2010 | TM01 | Termination of appointment of Keith Monserrat as a director | |
27 Jan 2010 | AR01 | Annual return made up to 21 February 2009 with full list of shareholders | |
04 Jan 2010 | TM01 | Termination of appointment of Tony Prosser as a director | |
18 Nov 2009 | AA | Accounts for a medium company made up to 28 February 2009 | |
16 Nov 2009 | AP03 | Appointment of Philippa Lee Fresch as a secretary | |
16 Nov 2009 | TM02 | Termination of appointment of Antony Weller as a secretary | |
28 Sep 2009 | 288a | Director appointed antony weller | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from, 644 oxford road, reading, berkshire, RG30 1EH | |
29 May 2009 | 288b | Appointment terminated director tessa prosser | |
29 May 2009 | 288a | Director appointed christopher duncan white | |
09 May 2009 | 288a | Director appointed keith julian monerrat | |
05 May 2009 | 363a | Return made up to 21/02/09; full list of members | |
01 May 2009 | 288a | Director appointed mr keith julian monserrat | |
05 Jan 2009 | 288a | Director appointed karen jane dutton | |
05 Jan 2009 | 288c | Director's change of particulars / stewart noakes / 27/11/2008 | |
21 Dec 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
03 Sep 2008 | 363s | Return made up to 21/02/08; change of members; amend | |
29 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2008 | 363a | Return made up to 21/02/08; full list of members |