TESCOM (UK) SOFTWARE SYSTEMS TESTING LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/144 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 50

View Document

27/10/1427 October 2014 REDUCE ISSUED CAPITAL 01/10/2014

View Document

27/10/1427 October 2014 SOLVENCY STATEMENT DATED 01/10/14

View Document

27/10/1427 October 2014 STATEMENT BY DIRECTORS

View Document

07/09/147 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM
UNIT 3 THE LAKES
LARKFIELD
AYLESFORD
KENT
ME20 6GP
ENGLAND

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM
131 BALMORAL ROAD
GILLINGHAM
KENT
ME7 4QQ
UNITED KINGDOM

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/08/125 August 2012 REGISTERED OFFICE CHANGED ON 05/08/2012 FROM HALIFAX HOUSE, 4TH FLOOR 60 MOORGATE LONDON EC2R 6EL UNITED KINGDOM

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/03/124 March 2012 SECRETARY APPOINTED MRS STEPHANIE WILLIAMS

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY DIMPY CHOTAI

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR OFER ALBECK

View Document

26/02/1226 February 2012 DIRECTOR APPOINTED MR SHALOM COHEN

View Document

07/11/117 November 2011 SECRETARY APPOINTED MRS DIMPY CHOTAI

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WILLIAMS

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OFER ALBECK / 14/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/12/0914 December 2009 RE SECTION 519

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 7TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED STEVE LAMB

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY RESIGNED MEYTAL GAN-KNIAJER

View Document

05/08/085 August 2008 SECRETARY APPOINTED STEPHANIE WILLIAMS

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/09/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/059 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 5 ST JOHNS LANE LONDON EC1M 4BH

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/991 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/98

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: G OFFICE CHANGED 31/10/96 30 LLANVANOR ROAD LONDON NW2 2AP

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9611 January 1996 ADOPT MEM AND ARTS 08/11/95

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: G OFFICE CHANGED 11/01/96 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

21/09/9521 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED LOCALDARK LIMITED CERTIFICATE ISSUED ON 19/09/95

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: G OFFICE CHANGED 13/09/95 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • T A DISTRIBUTION LTD


  • 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