INTEGRITY TEST MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Previous accounting period shortened from 2023-01-30 to 2022-10-31

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

02/08/212 August 2021 Registered office address changed from 2 Pleasant View Withnell Chorley PR6 8SE England to 1 Richmond Close Brinscall Chorley PR6 8PY on 2021-08-02

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-01-31

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA KIM GOWERS / 25/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN DENISE BRETHERTON / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN DENISE BRETHERTON / 25/01/2018

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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