KENEXA TESTING LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR NOORUDDIN KARSAN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD VOLK

View Document

02/03/132 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR PETER CURTIS

View Document

04/10/114 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM HYGEIA BUILDING 66-68 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA DIXON / 20/09/2009

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 1 REGENT STREET LONDON SW19 4NW

View Document

01/09/071 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 S366A DISP HOLDING AGM 22/04/07 S252 DISP LAYING ACC 22/04/07 S386 DISP APP AUDS 22/04/07

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED PSYCHOMETRIC SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/07; RESOLUTION PASSED ON 05/02/07

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: HYGEIA BUILDING 66-68 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 � NC 1680/3180 18/06/0

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 � NC 1442/1680 04/04/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 04/04/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 10/01/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 17/09/99

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

08/08/998 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 TRANSFER OF SHARES 11/05/98

View Document

04/07/984 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/05/98

View Document

04/07/984 July 1998 RE-CLASSIFY SHARES 11/05/98

View Document

26/06/9826 June 1998 � IC 1000/950 11/05/98 � SR [email protected]=50

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 ADOPT MEM AND ARTS 26/03/97

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 SUB DIVISION 26/03/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 CAPITALISATION 26/03/97

View Document

11/04/9711 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

11/04/9711 April 1997 S-DIV 26/03/97

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/04/9619 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/964 April 1996 COMPANY NAME CHANGED PERSONALITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

25/07/9525 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/11/9119 November 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/916 March 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED FLOWDENE LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 ADOPT MEM AND ARTS 24/01/91

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 ALTER MEM AND ARTS 13/07/89

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: ASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

12/07/8912 July 1989 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