Q4 QUALITY LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1219 March 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/12/115 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/11/0918 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS NEW / 17/11/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 05/04/03

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 Incorporation

View Document

13/11/0113 November 2001 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