About

Registered Number: 03522212
Date of Incorporation: 05/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: 9 Cumberland Street, Worcester, WR1 1QE

 

Based in the United Kingdom, Taurus Software Testing Ltd was registered on 05 March 1998, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLE, Charles Neil 14 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARDELL, Adrian John 14 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
AA - Annual Accounts 16 September 2016
DS01 - Striking off application by a company 08 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 09 January 2004
287 - Change in situation or address of Registered Office 12 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.