QA LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

01/08/251 August 2025 NewAppointment of Mr Peter Franklin as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Philip Young as a director on 2025-08-01

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

05/03/255 March 2025 Appointment of Mr Joshua Hubbert as a director on 2025-03-03

View Document

10/02/2510 February 2025 Termination of appointment of Richard Dennis Townsend as a director on 2025-01-30

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Appointment of Philip Young as a secretary on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Philip Young as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Nathan Giles Runnicles as a secretary on 2024-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

15/04/2415 April 2024 Group of companies' accounts made up to 2023-05-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

20/12/2320 December 2023 Registration of charge 024131370020, created on 2023-12-14

View Document

05/12/235 December 2023 Satisfaction of charge 024131370019 in full

View Document

06/11/236 November 2023 Satisfaction of charge 024131370018 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Paul Robert Geddes as a director on 2023-06-01

View Document

15/06/2315 June 2023 Appointment of Mr Richard Dennis Townsend as a director on 2023-06-01

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

21/10/2221 October 2022 Termination of appointment of Stuart Martin as a director on 2022-09-09

View Document

03/05/223 May 2022 Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Seckloe 208 Limited as a person with significant control on 2022-04-29

View Document

07/04/227 April 2022 Director's details changed for Mr Nathan Giles Runnicles on 2022-03-31

View Document

06/08/216 August 2021 Director's details changed for Stuart Martin on 2021-07-22

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Robert Geddes on 2021-07-22

View Document

30/07/2130 July 2021 Director's details changed for Mr Nathan Giles Runnicles on 2021-07-22

View Document

30/07/2130 July 2021 Secretary's details changed for Nathan Giles Runnicles on 2021-07-22

View Document

27/07/2127 July 2021 Change of details for Seckloe 208 Limited as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23

View Document

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR LISA HARRINGTON

View Document

06/09/196 September 2019 DIRECTOR APPOINTED PAUL GEDDES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACPHERSON

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 01/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

25/05/1825 May 2018 SECRETARY APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024131370019

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MS LISA CATHERINE HARRINGTON

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024131370017

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024131370016

View Document

11/10/1711 October 2017 ARTICLES OF ASSOCIATION

View Document

03/10/173 October 2017 ALTER ARTICLES 18/09/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 02/06/17

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024131370018

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECKLOE 208 LIMITED

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 27/05/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARVEY THOMAS

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024131370017

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 29/05/15

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024131370016

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN / 14/03/2013

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 27/05/11

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GEORGE MACPHERSON / 07/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY DERMOT MARTIN THOMAS / 04/04/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 28/05/10

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 29/05/09

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 30/05/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN TRAINER

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KAUFFMAN

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED IAN PAUL JOHNSON

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY MARTIN TRAINER

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED QA-IQ LIMITED CERTIFICATE ISSUED ON 30/12/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 01/06/07

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MURDOCH

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED HARVEY DERMOT MARTIN THOMAS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED STUART MARTIN

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR STUART MARTIN

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAUFFMAN / 09/06/2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED STUART MARTIN

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 PERIOD TO APPROVE RES 29/10/07

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 COMPANY NAME CHANGED INTERQUAD LEARNING LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 02/06/06

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 03/06/05

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 466 MALTON AVENUE, SLOUGH, BERKSHIRE, SL1 4QU

View Document

21/12/0521 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

16/06/0416 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0416 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0416 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0416 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0416 June 2004 AUDITOR'S RESIGNATION

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED INTERQUAD SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 ALTERARTICLES03/02/99

View Document

11/04/0011 April 2000 ALTERARTICLES01/02/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/9917 May 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/05/99

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/02/99

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 23/12/97

View Document

10/02/9810 February 1998 £ NC 1000/100000 23/12/97

View Document

10/02/9810 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 653 AJAX AVENUE, SLOUGH, BERKSHIRE, SL1 4BG

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

24/06/9524 June 1995

View Document

24/06/9524 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9524 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 COMPANY NAME CHANGED INTERQUAD LIMITED CERTIFICATE ISSUED ON 05/03/93

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 S386 DISP APP AUDS 19/02/92

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 SECRETARY RESIGNED

View Document

21/11/9121 November 1991 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/908 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/8913 December 1989 ALTER MEM AND ARTS 28/11/89

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

08/12/898 December 1989 COMPANY NAME CHANGED FANVALE LIMITED CERTIFICATE ISSUED ON 11/12/89

View Document

14/08/8914 August 1989 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