Having been setup in 2004, Witness Testing Ltd has its registered office in Gloucestershire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSFORD, David Bruce | 27 February 2004 | - | 1 |
BTC (DIRECTORS) LTD | 27 February 2004 | 01 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSFORD, Amanda | 27 February 2004 | - | 1 |
BTC (SECRETARIES) LIMITED | 27 February 2004 | 01 March 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
CS01 - N/A | 08 July 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2020 | |
DS01 - Striking off application by a company | 02 March 2020 | |
AA - Annual Accounts | 02 December 2019 | |
AA01 - Change of accounting reference date | 10 October 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 02 August 2017 | |
CH03 - Change of particulars for secretary | 02 May 2017 | |
CH01 - Change of particulars for director | 02 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
CS01 - N/A | 03 March 2017 | |
CH03 - Change of particulars for secretary | 22 September 2016 | |
CH01 - Change of particulars for director | 22 September 2016 | |
AD01 - Change of registered office address | 22 September 2016 | |
AA - Annual Accounts | 22 June 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
AR01 - Annual Return | 20 March 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 02 December 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 10 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 March 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
225 - Change of Accounting Reference Date | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
NEWINC - New incorporation documents | 27 February 2004 |