QAS ADVISORS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 82 Z PORTLAND PLACE LONDON W1B 1NS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS SUSAN ANNE GODFREY

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM LUTHMAN

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED SIMON J TOD LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 S366A DISP HOLDING AGM 08/12/99

View Document

29/07/9929 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9910 March 1999 Incorporation

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