MISSION ASSURANCE AND TESTING LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 10/12/12

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 10/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 61-71 VICTORIA STREET WESTMINSTER LONDON SW1H 0XA

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1115 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 CONSOLIDATION 13/08/10

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/12/0816 December 2008 SECRETARY RESIGNED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR'S PARTICULARS CAPITA CORPORATE DIRECTOR LIMITED

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 DIRECTOR RESIGNED PAUL PINDAR

View Document

06/05/086 May 2008 DIRECTOR RESIGNED GORDON HURST

View Document

06/05/086 May 2008 DIRECTOR RESIGNED RICHARD SHEARER

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED MISSION TESTING EUROPE LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 S366A DISP HOLDING AGM 26/07/05 S252 DISP LAYING ACC 26/07/05 S386 DISP APP AUDS 26/07/05

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/042 July 2004 Amended full accounts made up to 2002-06-30

View Document

22/04/0422 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

29/05/0329 May 2003 AUDITOR'S RESIGNATION

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 61-71 VICTORIA STREET WESTMINSTER LONDON SW1H 0XA

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: STERLING HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1GE

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ADOPT MEMORANDUM 24/11/00

View Document

30/11/0030 November 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

30/11/0030 November 2000 VARYING SHARE RIGHTS AND NAMES 24/11/00

View Document

30/11/0030 November 2000 S-DIV 24/11/00

View Document

30/11/0030 November 2000 VARYING SHARE RIGHTS AND NAMES 24/11/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED MISSION RESOURCES LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: G OFFICE CHANGED 21/03/00 OVERLINE HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 ALTER MEM AND ARTS 02/06/98

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 Resolutions

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED STRATEGY DESIGN LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 CLAYLANDS HORSHAM LANE WALLISWOOD DORKING SURREY RH5 5RL

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: G OFFICE CHANGED 20/03/98 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 Incorporation

View Document

19/03/9819 March 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