Q-PAR ANGUS HEDERA LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 APPLICATION FOR STRIKING-OFF

View Document

20/12/1720 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

20/12/1720 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED Q-PAR ANGUS LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

28/11/1728 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1723 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

23/11/1723 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLID STATE PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR PETER OWEN JAMES

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018262210007

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK NUTTER

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MARK TIMOTHY NUTTER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY GAYNOR LAVERY

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LAVERY

View Document

06/06/166 June 2016 SECRETARY APPOINTED PETER HAINING

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MATTHEW RICHARDS

View Document

20/10/1520 October 2015 SECOND FILING WITH MUD 30/06/15 FOR FORM AR01

View Document

23/09/1523 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LAVERY / 27/08/2015

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018262210003

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018262210006

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN MARSH / 14/02/2015

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018262210005

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018262210004

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018262210003

View Document

12/11/1312 November 2013 SECRETARY APPOINTED GAYNOR LAVERY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAINING

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR. PETER HAINING

View Document

16/10/1316 October 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/08/1327 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/131 July 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR GARY STEPHEN MARSH

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, BARONS CROSS LABORATORIES, BARONS CROSS, LEOMINSTER, HEREFORDSHIRE, HR6 8RS

View Document

29/05/1329 May 2013 SECRETARY APPOINTED PETER HAINING

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLLIDAY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOLLIDAY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY HOLLIDAY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED JOHN LAVERY

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY RICHARD HOLLIDAY / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLANCHE HOLLIDAY / 30/06/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY HOLLIDAY / 07/09/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: BARONS CROSS LODGE, BARONS CROSS, LEOMINSTER, HEREFORDSHIRE HR6 8RS

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 S369(4) SHT NOTICE MEET 10/05/91

View Document

19/07/9119 July 1991 £ NC 100/200 23/05/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 DIRECTOR RESIGNED

View Document

09/06/869 June 1986 NEW DIRECTOR APPOINTED

View Document

12/04/8512 April 1985 PARTICULARS OF MORTGAGE/CHARGE

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