FIRST TESTING SERVICES LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016

View Document

13/05/1513 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015

View Document

08/05/148 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DE1 1BT

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1315 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1315 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
UNIT 21 PARK LANE BUSINESS CENTRE PARK LANE
BASFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG6 0DU

View Document

22/01/1322 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN ROOD / 06/08/2010

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUIS ROOD / 18/06/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: UNIT 2 PARK LANE BUSINESS CENTRE PARK LANE BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0DU

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: THE COTTAGE DONKEY LANE BRADMORE NOTTINGHAM NOTTINGHAMSHIRE NG11 6PG

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: C/O MARSHALL CHARTERED CERTIFIED ACCOUNTANTS UNIT 15 CARLTON BUSINESS CENTRE STATION ROAD CALTON NOTTINGHAM NG4 3AA

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NG14 5GD

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company