MARK ONE TESTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/1815 November 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 4 LAMBOURNE WAY BRIERLEY HILL WEST MIDLANDS DY5 3RL |
23/10/1823 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/10/1823 October 2018 | SPECIAL RESOLUTION TO WIND UP |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | DISS REQUEST WITHDRAWN |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/10/1717 October 2017 | APPLICATION FOR STRIKING-OFF |
13/09/1713 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER SLATER / 01/06/2010 |
22/10/1522 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER SLATER / 01/06/2010 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/01/112 January 2011 | REGISTERED OFFICE CHANGED ON 02/01/2011 FROM 35 HUGHES AVENUE BRADMORE WOLVERHAMPTON WEST MIDLANDS WV3 7AU |
02/01/112 January 2011 | Annual return made up to 2 October 2010 with full list of shareholders |
02/01/112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER SLATER / 01/08/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER SLATER / 02/11/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
08/06/068 June 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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