TRU-TEST UK LIMITED

07206376
1 ST. JAMES COURT WHITEFRIARS NORWICH NR3 1RU

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
11 Apr 2019 accounts Annual Accounts 18 Buy now
06 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 officers Appointment of director (Klaus Ackerstaff) 2 Buy now
29 Oct 2018 officers Appointment of director (Daniele Della Libera) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Simon Mander) 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Ian Rex Hadwin) 1 Buy now
11 Oct 2018 incorporation Memorandum Articles 12 Buy now
11 Oct 2018 resolution Resolution 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Ian Rex Hadwin) 2 Buy now
17 Jan 2018 officers Appointment of director (Simon Mander) 2 Buy now
17 Jan 2018 officers Termination of appointment of director (Gregory John Muir) 1 Buy now
18 Dec 2017 accounts Annual Accounts 20 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 20 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 accounts Annual Accounts 19 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 19 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 address Move Registers To Sail Company 1 Buy now
23 Apr 2014 address Change Sail Address Company 1 Buy now
03 Oct 2013 accounts Annual Accounts 20 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Aug 2012 accounts Annual Accounts 20 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 20 Buy now
23 Jun 2011 officers Change of particulars for director (Gregory John Muir) 2 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2010 officers Appointment of director (Ian Rex Hadwin) 3 Buy now
23 Aug 2010 officers Appointment of director (Gregory John Muir) 3 Buy now
23 Aug 2010 officers Termination of appointment of director (Imco Directors Limited) 2 Buy now
23 Aug 2010 officers Termination of appointment of director (Simon Cuerden) 2 Buy now
11 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
29 Mar 2010 incorporation Incorporation Company 29 Buy now