AQ MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMMAR QAMAR

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR SARDAR HAMMAD ASLAM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/06/171 June 2017 REGISTERED OFFICE ADDRESS CHANGED ON 01/06/2017 TO PO BOX 4385, 07401103: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 32 BROOKSCROFT ROAD LONDON E17 4LH

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 369 WANSTEAD PARK ROAD BASEMENT ILFORD IG1 3TT

View Document

04/01/134 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 18 BERKELEY AVENUE ILFORD IG5 0UW UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company