Q TRIM DESIGN LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 APPLICATION FOR STRIKING-OFF

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA QUAILE / 21/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER QUAILE / 21/01/2017

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUAILE / 21/01/2018

View Document

11/10/1711 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: SUITE 1 HIGHER FORD WIVELISCOMBE SOMERSET TA4 2RL ENGLAND

View Document

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM:
SUITE 1 HIGHER FORD
WIVELISCOMBE
SOMERSET
TA4 2RL
ENGLAND

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/03/147 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/03/147 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SUITE 1 HIGHER FORD WIVELISCOMBE TAUNTON SOMERSET TA4 2RL

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
SUITE 1 HIGHER FORD
WIVELISCOMBE
TAUNTON
SOMERSET
TA4 2RL

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA QUAILE / 25/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER QUAILE / 25/01/2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SAIL ADDRESS CHANGED FROM: UNIT 1 BARLE ENTERPRISE CENTRE DULVERTON SOMERSET TA22 9BF

View Document

27/01/1127 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 1 BARLE ENTERPRISE CENTRE DULVERTON SOMERSET TA22 9BF

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER QUAILE / 03/02/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL PARKES / 03/02/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED GERALD PARKES

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA

View Document

09/07/089 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA

View Document

09/07/089 July 2008 NC INC ALREADY ADJUSTED 28/04/08

View Document

09/07/089 July 2008 ADOPT ARTICLES 28/04/2008

View Document

09/07/089 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/089 July 2008 GBP NC 1000/41000 28/04/2008

View Document

29/05/0829 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

28/04/0828 April 2008 SECRETARY APPOINTED VICTORIA QUAILE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED PETER QUAILE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ST JAMES DIRECTORS LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY ST JAMES SECRETARIES LIMITED

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED ST JAMES PARADE (103) LIMITED CERTIFICATE ISSUED ON 18/04/08

View Document

21/01/0821 January 2008 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