PINK SOFTWARE TESTING LTD

Company Documents

DateDescription
07/04/157 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS ALEXANDRA MAY PINK

View Document

08/04/138 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY APPOINTED MRS ALEXANDRA MAY PINK

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY BARRY PINK

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM
31 LAYTON LANE
SHAFTESBURY
DORSET
SP7 8EY

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT PINK / 27/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
WILBRO, BIRCHETTS AVENUE
LANGTON GREEN
TUNBRIDGE WELLS
KENT TN3 0EJ

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 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