P A QUALITY BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/02/1126 February 2011 REGISTERED OFFICE CHANGED ON 26/02/2011 FROM 7A MAYGROVE ROAD LONDON NW6 2EE UNITED KINGDOM

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 27 KEDLESTON WALK LONDON E2 9RP

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / POUYAN ABDOLAHI AGHAMAHALI / 21/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE BITA BEHBAHANI / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 470A GREEN LANE PALMERS GREEN LONDON N13 5PA

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 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