TEST-IT SOFTWARE LIMITED

Company Documents

DateDescription
21/07/2121 July 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Final Gazette dissolved following liquidation

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

15/04/1615 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1615 April 2016 DECLARATION OF SOLVENCY

View Document

15/04/1615 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA

View Document

18/09/1518 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA ELIZABETH MITCHELL / 23/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MISS LARISSA ELIZABETH MITCHELL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARDRE / 30/09/2010

View Document

26/09/1226 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARDRE / 12/05/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARDRE / 01/04/2012

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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