JOHNSON QRS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MORGAN BRENNAN

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM HALL / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MICHAEL BRENNAN / 14/06/2011

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN

View Document

11/10/1011 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/12/097 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MORGAN BRENNAN

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 SECRETARY APPOINTED PETER WILLIAM HALL

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: WORKPLACE ONE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 S366A DISP HOLDING AGM 30/04/04

View Document

10/05/0410 May 2004 S386 DISP APP AUDS 30/04/04

View Document

10/05/0410 May 2004 S366A DISP HOLDING AGM 30/04/04

View Document

10/05/0410 May 2004 S366A DISP HOLDING AGM 30/04/04

View Document

10/05/0410 May 2004 S252 DISP LAYING ACC 30/04/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: LILY HILL HOUSE LILY HILL ROAD BRACKNELL BERKSHIRE RG12 2SJ

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 54 BROOK STREET LONDON W1A 2BU

View Document

04/12/034 December 2003

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED CHESTERTON QRS LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: YORK HOUSE 45 SEYMOUR STREET LONDON W1H 5AE

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 54 BROOK STREET LONDON W1A 2BU

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/12/9829 December 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/12/9829 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/9829 December 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

21/10/9821 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996

View Document

19/02/9619 February 1996 COMPANY NAME CHANGED BRITISH GAS PROPERTIES FACILITIE S MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/96

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/05/954 May 1995 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