EXPEDITIONS OF QUALITY LTD

Company Documents

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

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED OUTSPARK
CERTIFICATE ISSUED ON 17/11/14

View Document

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

View Accounts

30/10/1430 October 2014 05/10/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

14/10/1314 October 2013 05/10/13 NO MEMBER LIST

View Document

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

View Document

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

View Accounts

05/10/125 October 2012 05/10/12 NO MEMBER LIST

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 05/10/11 NO MEMBER LIST

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 05/10/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 05/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DARREN MICHAEL BUCKLEY / 02/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED THE EXTRO FOUNDATION LTD CERTIFICATE ISSUED ON 11/12/08

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

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

View Document

05/10/075 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

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