Advanced company searchLink opens in new window

NETTEST (UK) LTD

Company number 03038149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2010 DS01 Application to strike the company off the register
11 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,625,000
09 Feb 2010 CH01 Director's details changed for Gerald Ostheimer on 9 February 2010
05 Feb 2010 AA Full accounts made up to 31 March 2009
29 Jul 2009 AA Full accounts made up to 31 March 2008
24 Apr 2009 288a Director appointed gerald ostheimer
24 Apr 2009 288b Appointment Terminated Director bo christensen
09 Feb 2009 363a Return made up to 09/02/09; full list of members
28 Jan 2009 225 Accounting reference date shortened from 30/03/2008 to 29/03/2008
16 May 2008 288b Appointment Terminated Secretary svend-erik frederiksen
16 May 2008 288a Secretary appointed claus rothaus rothausen
30 Apr 2008 AA Full accounts made up to 31 March 2007
11 Mar 2008 363a Return made up to 09/02/08; full list of members
31 Jan 2008 225 Accounting reference date shortened from 31/03/07 to 30/03/07
16 Jan 2008 AA Full accounts made up to 31 March 2006
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288b Director resigned
13 Dec 2007 288a New secretary appointed
13 Dec 2007 288a New director appointed
03 Jun 2007 288b Director resigned