Q C NORTHAMPTON LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JASON GILLINGHAM

View Document

30/04/1330 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 SAIL ADDRESS CHANGED FROM:
48 TENTER ROAD
MOULTON PARK
NORTHAMPTON
NN3 6PZ
ENGLAND

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
THE BUSINESS EXCHANGE ROCKINGHAM ROAD
KETTERING
NORTHANTS
NN16 8JX

View Document

27/04/1127 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID GILLINGHAM / 21/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOSEPH BERESFORD / 21/03/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
40 BILLING ROAD
NORTHAMPTON
NORTHANTS
NN1 5BA

View Document

14/11/0814 November 2008 ALTER MEM AND ARTS 21/10/2008

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED
QUALITY CLEANING NORTHAMPTON LIM
ITED
CERTIFICATE ISSUED ON 27/04/06

View Document

21/03/0621 March 2006 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