GREGG LITTLE TESTING CENTRE LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM FRP DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TX

View Document

28/11/1828 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 6 LEASIDE AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO DURHAM DL5 6HX

View Document

06/11/186 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/186 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANN LITTLE

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY ANN LITTLE

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ANN LITTLE

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 £ NC 300/400 08/06/06

View Document

03/07/063 July 2006 NC INC ALREADY ADJUSTED 12/06/06

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED GREG LITTLE TESTING CENTRE LTD CERTIFICATE ISSUED ON 13/03/06

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 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