PERFORMANCE TEST SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 18 DE BEAUVOIR SQUARE LONDON N1 4LD

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RAYNER / 05/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WLAS / 05/04/2010

View Document

07/04/107 April 2010 APPLICATION FOR STRIKING-OFF

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WLAS / 19/04/2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM 100 DISRAELI ROAD LONDON SW15 2DX UNITED KINGDOM

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information