CONTROL QUALITY SERVICES LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ADOPT ARTICLES 12/12/2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
THIRD FLOOR 207 REGENT STREET
LONDON
W1B 3HH
UNITED KINGDOM

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR DEMETRIOS DAVID

View Document

12/12/1312 December 2013 CORPORATE SECRETARY APPOINTED CORPORATE SECRETARIES LIMITED

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR. MICHAEL THOMAS GORDON

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR BRIS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR MICHAEL THOMAS GORDON

View Document

21/01/1121 January 2011 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