PROJECT QUALITY SERVICES LTD.

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1423 October 2014 APPLICATION FOR STRIKING-OFF

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR STEPHEN SYDNEY GASKELL

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MRS ANN PATRICIA GASKELL

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY ANN GASKELL

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GASKELL

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANN GASKELL

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/09/1215 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SYDNEY GASKELL / 30/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA GASKELL / 30/08/2010

View Document

19/09/1019 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/984 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM:
7 LUNEHURST
LOWTON
WARRINGTON
CHESHIRE WA3 2QQ

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM:
16 DIANE ROAD
ASHTON IN MAKERFIELD
WIGAN
LANCASHIRE WN4 8SY

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 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