T 4 TESTING LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE LOUISE EVERETT / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID EVERETT / 07/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
32 HILTINGBURY ROAD
CHANDLERS FORD, EASTLEIGH
SOUTHAMPTON
HAMPSHIRE
SO53 5SS

View Document

12/08/1112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/09/1010 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
DOLPHIN HOUSE
SAINT PETER STREET
WINCHESTER
HAMPSHIRE SO23 8BW

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED
THE ALL 4 GROUP LIMITED
CERTIFICATE ISSUED ON 11/10/01

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM:
32 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5SS

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

23/07/0123 July 2001 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