GENERAL TEST LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR RENSAL VENTURES S.A.

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RENSAL VENTURES S.A. / 17/04/2010

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINICO AGENTS LIMITED / 17/04/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED DEAN ROBERTSON BRAND

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 1ST FLOOR 7 LANARK SQUARE LONDON E14 9LE

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 2ND FLOOR FINTEX HOUSE 19 GOLDEN SQUARE LONDON W1F 9HD

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 25/05/98

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 305 THE LINEN HALL 162 168 REGENT STREET, LONDON W1R 5TB

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 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