- Company Overview for FORENSIC TESTING SERVICE LTD (07010258)
- Filing history for FORENSIC TESTING SERVICE LTD (07010258)
- People for FORENSIC TESTING SERVICE LTD (07010258)
- Charges for FORENSIC TESTING SERVICE LTD (07010258)
- More for FORENSIC TESTING SERVICE LTD (07010258)
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) |
---|---|---|---|
18 Dec 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 March 2012
|
|
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Feb 2012 | TM02 | Termination of appointment of John Thompson as a secretary | |
05 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
26 Aug 2011 | CH01 | Director's details changed for Mr. Paul Rex Ford Hunter on 26 August 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 October 2010 | |
13 Dec 2010 | AP03 | Appointment of Mr John Wesley Thompson as a secretary | |
04 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
01 Oct 2010 | AD02 | Register inspection address has been changed | |
01 Oct 2010 | AP03 | Appointment of Nigel Hugh Bradshaw as a secretary | |
05 Sep 2009 | NEWINC | Incorporation |