TEST SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

08/02/128 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 SAIL ADDRESS CHANGED FROM: 25 ROBIN HILL MAIDENHEAD BERKSHIRE SL6 2GZ ENGLAND

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ARIKNAZ NAZO EL FAHAM / 14/06/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAHER EL FAHAM / 14/06/2011

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYONS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYONS

View Document

10/01/1010 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WEST / 01/01/2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM BUILDING A, TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKS. RG42 1PL

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 7 CENTURY POINT HALIFAX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 AUDITOR'S RESIGNATION

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: G OFFICE CHANGED 14/08/97 UNIT 6 MIDAS HOUSE CALLEVA INDUSTRIAL PARK ALDERMASTON BERKS. RG7 4QZ

View Document

16/01/9716 January 1997 RETURN MADE UP TO 22/12/96; CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ALTER MEM AND ARTS 07/12/95

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 22/12/94; CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 RETURN MADE UP TO 22/12/93; CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 RE TRANS OF SHS 11/08/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/92

View Document

25/09/9225 September 1992 NC INC ALREADY ADJUSTED 03/09/92

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 22/12/91; CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: G OFFICE CHANGED 16/07/91 UNIT 8 COMET HOUSE CALLEVA INDUSTRIAL PARK ALDERMARSTON BERKSHIRE RG7 4QW

View Document

11/01/9111 January 1991 RETURN MADE UP TO 22/12/90; CHANGE OF MEMBERS

View Document

11/01/9111 January 1991

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8820 December 1988 ALTER MEM AND ARTS 091288

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8824 May 1988 WD 19/04/88 AD 31/03/88--------- PREMIUM � SI 8000@1=8000 � IC 250000/258000

View Document

24/05/8824 May 1988 WD 19/04/88 AD 17/03/88--------- � SI 6000@1=6000 � IC 244000/250000

View Document

09/03/889 March 1988 WD 02/02/88 AD 04/01/88--------- � SI 10500@1=10500 � IC 233500/244000

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 WD 10/11/87 AD 15/10/87--------- � SI 10000@1=10000 � IC 223500/233500

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: G OFFICE CHANGED 25/09/86 50 THE GREEN TADLEY BASINGSTOKE HANTS RG26 6PB

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: G OFFICE CHANGED 18/09/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 COMPANY NAME CHANGED GOODPATCH LIMITED CERTIFICATE ISSUED ON 01/09/86

View Document

21/08/8621 August 1986 ALT MEM AND ARTS

View Document

11/06/8611 June 1986 CERTIFICATE OF INCORPORATION

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