Founded in 2006, Gregg Little Testing Centre Ltd have registered office in Cleveland. Currently we aren't aware of the number of employees at the this company. Little, Eric Gregg, Little, Ann are listed as directors of Gregg Little Testing Centre Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Eric Gregg | 09 February 2006 | - | 1 |
LITTLE, Ann | 06 May 2006 | 12 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 December 2018 | |
LIQ02 - N/A | 28 November 2018 | |
AD01 - Change of registered office address | 08 November 2018 | |
RESOLUTIONS - N/A | 06 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 14 February 2017 | |
TM02 - Termination of appointment of secretary | 10 February 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 01 August 2008 | |
AA - Annual Accounts | 25 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
363s - Annual Return | 19 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
RESOLUTIONS - N/A | 03 July 2006 | |
123 - Notice of increase in nominal capital | 03 July 2006 | |
CERTNM - Change of name certificate | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2006 | |
225 - Change of Accounting Reference Date | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
NEWINC - New incorporation documents | 06 February 2006 |