Q PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
20 WALSALL ROAD
WEDNESBURY
WEST MIDLANDS
WS10 9JL
ENGLAND

View Document

14/08/1214 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY ANNA HENSLOK

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 34 HYDES ROAD WEDNESBURY WEST MIDLANDS WS10 9SY ENGLAND

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 9 HIGH GROSVENOR WORFIELD BRIDGNORTH SHROPSHIRE WV15 5PN

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ANNA JANINA HENSLOK

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 9A HIGH GROSVENOR BRIDGNORTH SROPSHIRE WV15 5PN

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 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