Q G GROUP LTD

Company Documents

DateDescription
13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

30/06/0930 June 2009 First Gazette

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED THE QUINTUS GROUP LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: UNIT 2.23 PLAZA 535 KINGS ROAD LONDON SW10

View Document

22/06/0122 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 Various sect 155 to 158 08/07/99

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9914 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/999 May 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 � NC 2500/500000 01/10

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 13/08/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: G OFFICE CHANGED 05/04/95 UNIT 1.24,PLAZA 535 KINGS ROAD LONDON SW10

View Document

05/04/955 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/933 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

26/05/9326 May 1993 AUDITOR'S RESIGNATION

View Document

17/02/9317 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NC INC ALREADY ADJUSTED 12/11/92

View Document

18/11/9218 November 1992 RE CLAS SHARES 12/11/92

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 S386 DISP APP AUDS 30/06/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 SECRETARY RESIGNED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: G OFFICE CHANGED 24/10/91 10, NORWICH STREET, LONDON. EC4A 1BD

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NC INC ALREADY ADJUSTED 27/06/91

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 VARYING SHARE RIGHTS AND NAMES 27/06/91

View Document

08/07/918 July 1991 COMPANY NAME CHANGED BRIGHTADVISE LIMITED CERTIFICATE ISSUED ON 08/07/91

View Document

02/07/912 July 1991 DIV 07/06/91

View Document

29/05/9129 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: G OFFICE CHANGED 29/05/91 2 BACHES STREET LONDON N1 6UB

View Document

29/05/9129 May 1991 ALTER MEM AND ARTS 17/05/91

View Document

08/05/918 May 1991 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