PQS COMPONENTS LIMITED

Company Documents

DateDescription
03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O A K DONOVAN TWO CHIMNEYS THE HOMESTEAD SELBY ROAD WISTOW NORTH YORKSHIRE YO8 3UT UNITED KINGDOM

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS UNITED KINGDOM

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH DONOVAN / 30/03/2011

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUNYARD

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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