About

Registered Number: 05716684
Date of Incorporation: 21/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY

 

Asbestos Testing & Management Ltd was registered on 21 February 2006 and are based in Worcestershire, it's status at Companies House is "Dissolved". The company has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANEY, Sarah Louise 16 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
L64.07 - Release of Official Receiver 06 August 2018
COCOMP - Order to wind up 01 August 2017
DISS16(SOAS) - N/A 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 March 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
AA - Annual Accounts 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 09 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM02 - Termination of appointment of secretary 21 October 2009
363a - Annual Return 09 April 2009
225 - Change of Accounting Reference Date 10 March 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
CERTNM - Change of name certificate 29 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 05 March 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.