EXPEDITIONS OF QUALITY LTD
Company Documents
| Date | Description | 
|---|---|
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 17/11/1417 November 2014 | COMPANY NAME CHANGED OUTSPARK CERTIFICATE ISSUED ON 17/11/14  | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/10/1430 October 2014 | 05/10/14 NO MEMBER LIST | 
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 14/10/1314 October 2013 | 05/10/13 NO MEMBER LIST | 
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 05/10/125 October 2012 | 05/10/12 NO MEMBER LIST | 
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 10/10/1110 October 2011 | 05/10/11 NO MEMBER LIST | 
| 31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 03/12/103 December 2010 | 05/10/10 NO MEMBER LIST | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 09/11/099 November 2009 | 05/10/09 NO MEMBER LIST | 
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DARREN MICHAEL BUCKLEY / 02/10/2009 | 
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 15/12/0815 December 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 10/12/0810 December 2008 | COMPANY NAME CHANGED THE EXTRO FOUNDATION LTD CERTIFICATE ISSUED ON 11/12/08 | 
| 27/10/0827 October 2008 | ANNUAL RETURN MADE UP TO 05/10/08 | 
| 12/10/0712 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 12/10/0712 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 08/10/078 October 2007 | NEW DIRECTOR APPOINTED | 
| 05/10/075 October 2007 | DIRECTOR RESIGNED | 
| 05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: G OFFICE CHANGED 05/10/07 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB | 
| 05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 05/10/075 October 2007 | SECRETARY RESIGNED | 
| 05/10/075 October 2007 | NEW SECRETARY APPOINTED | 
More Company Information
Recently Viewed
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