MCKAY & BARONI TESTING SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

05/09/165 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 01/05/16 STATEMENT OF CAPITAL GBP 10

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

06/04/156 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

27/04/1327 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FULVIO BARONI / 15/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GLADYS RINA BARONI / 15/10/2009

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 REGISTERED OFFICE CHANGED ON 27/06/2009 FROM FLAT, 124 HENLEY ROAD CAVERSHAM READING BERKSHIRE RG4 6DH

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 289 GOSBROOK ROAD CAVERSHAM READING BERKSHIRE RG4 8DX

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 SECRETARY APPOINTED GLADYS RINA BARONI

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

05/02/055 February 2005 NC INC ALREADY ADJUSTED 11/01/05

View Document

05/02/055 February 2005 £ NC 100/101 17/01/05

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED JANE MCKAY LTD CERTIFICATE ISSUED ON 27/01/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 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