MYTESTING LIMITED

Company Documents

DateDescription
25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 APPLICATION FOR STRIKING-OFF

View Document

13/07/1613 July 2016 PREVSHO FROM 31/03/2017 TO 31/05/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
UNIT 11 FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YEE TANG / 01/01/2014

View Document

12/02/1412 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
10 FAIRFIELD LANE
ROTHWELL
LEEDS
LS26 0GB
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YEE TANG / 08/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS184AW UNITED KINGDOM

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MS MEI YEE TANG

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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