WORLDTESTLABS LIMITED

Company Documents

DateDescription
26/01/1226 January 2012 ORDER OF COURT TO WIND UP

View Document

29/11/1129 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

22/06/1022 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 31/07/07 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 Annual return made up to 11 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 51 KENTON AVENUE SOUTHALL MIDDLESEX UB1 3QG

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/02/0225 February 2002 COMPANY NAME CHANGED COMPUSOFT LIMITED CERTIFICATE ISSUED ON 25/02/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 51 KENTON AVENUE SOUTHALL MIDDLESEX UB1 3QG

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 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