TOTAL TESTING SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

12/10/0712 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 17 HOPEFIELD GREEN ROTHWELL LEEDS WEST YORKSHIRE LS26 0YB

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/04/022 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FIRST GAZETTE

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 COMPANY NAME CHANGED HIGH SPEED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 Incorporation

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