WH TESTING SERVICES LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 34 GOLD VIEW RUSHEY PLATT SWINDON WILTSHIRE SN5 8ZG

View Document

23/09/1123 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HALL / 24/04/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HALL / 24/11/2007

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HALL / 24/11/2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 89 HALL STREET BEDMINSTER BRISTOL BS3 5PP

View Document

24/04/0724 April 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