Drug Testing Products Ltd was registered on 02 May 2002 with its registered office in Cambridge. Stewart, Richard Michael is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Richard Michael | 07 May 2002 | 10 December 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 August 2016 | |
DS01 - Striking off application by a company | 12 August 2016 | |
MR04 - N/A | 01 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AD01 - Change of registered office address | 15 September 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 03 May 2015 | |
AA - Annual Accounts | 13 December 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AD01 - Change of registered office address | 29 March 2013 | |
AA - Annual Accounts | 09 December 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 06 June 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 26 May 2008 | |
AA - Annual Accounts | 06 August 2007 | |
CERTNM - Change of name certificate | 04 July 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 03 January 2006 | |
225 - Change of Accounting Reference Date | 03 January 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 25 February 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 23 June 2004 | |
363s - Annual Return | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 31 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2002 | |
287 - Change in situation or address of Registered Office | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
NEWINC - New incorporation documents | 02 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 August 2002 | Fully Satisfied |
N/A |