TWO TONE TESTING LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
66 MARTINGALE CHASE
NEWBURY
BERKSHIRE
RG14 2ER
UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/03/1211 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM
26 BALFOUR CRESCENT
NEWBURY
BERKSHIRE
RG14 6SP
UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM RICHARDSON / 01/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY FAYE SMITH

View Document

24/01/1024 January 2010 REGISTERED OFFICE CHANGED ON 24/01/2010 FROM 7 TROUT WALK NEWBURY BERKSHIRE RG14 2BL UNITED KINGDOM

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FAYE SMITH / 01/12/2008

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM 7 TROUT WALK NEWBURY BERKSHIRE RG14 2BL ENGLAND

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM RICHARDSON / 01/09/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM 66 MARTINGALE CHASE NEWBURY BERKSHIRE RG14 2ER

View Document

21/12/0721 December 2007 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