D AND T QUALITY GAS LTD

Company Documents

DateDescription
12/06/1512 June 2015 STRUCK OFF AND DISSOLVED

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1420 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1311 October 2013 FIRST GAZETTE

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1128 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLSH CRAWFORD / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LITTLE / 04/02/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 3 BALFRON PLACE CARNBROE COATBRIDGE LANARKSHIRE ML5 4FJ

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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