QBS GROUP LTD

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1017 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/0910 June 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 1240 EVESHAM ROAD REDDITCH WORCESTERSHIRE B966AA ENGLAND

View Document

01/06/091 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/091 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/06/091 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/08/0812 August 2008 DIRECTORS PROPOSAL 08/08/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 9 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WINDSORS & CO 90 WORCESTER ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 1240 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCS B96 6AA

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED Q-BS GROUP LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED GRENBAR LIMITED CERTIFICATE ISSUED ON 11/08/04

View Document

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

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 SECRETARY RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

30/09/9330 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

21/10/9221 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9221 October 1992 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