Q CONSULTANCY LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL QUILTER / 02/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY LISA QUILTER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL QUILTER / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
121 ALBERT STREET
FLEET
HANTS
GU51 3RN

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM:
121 ALBERT STREET
FLEET
HAMPSHIRE GU51 3RN

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 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