FORMPART (QSS) LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0926 October 2009 APPLICATION FOR STRIKING-OFF

View Document

06/06/096 June 2009 COMPANY NAME CHANGED QUADRANT SUBSCRIPTION SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JONES

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED INDEPENDENT GROCER (IML) LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED CHEMISCAN LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994

View Document

01/11/941 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/01/934 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/07/927 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DX

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/90

View Document

25/01/9125 January 1991 EXEMPTION FROM APPOINTING AUDITORS 17/08/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 Accounts for a small company made up to 1986-12-31

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/05/872 May 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

15/07/8615 July 1986 NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: RUSSELL HOUSE 137-139 HIGH STREET GUILDFORD GU1 3AD

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