DTL TESTING LTD

Company Documents

DateDescription
28/04/1528 April 2015 STRUCK OFF AND DISSOLVED

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ABLETT / 16/11/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MRS SHARON ABLETT

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
4 PENMARE COURT
HAYLE
TR274RD
ENGLAND

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLETT / 21/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information