QCF GROUP LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

03/09/143 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY MARIE JONES / 20/01/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
UNIT 7 CWM SMALL BUSINESS CENTRE
MARINE STREET CWM
EBBW VALE
BLAENAU GWENT
NP23 7TB

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

28/11/1328 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL BAKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DIX / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY MARIE JONES / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNY MCGRATH / 16/08/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PREVSHO FROM 31/08/2008 TO 29/02/2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 UNIT E/F ROSEHEYWORTH BUSINESS PARK NORTH ABERTILLERY GWENT NP13 1SX

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 THE FORGE, GLANUSK PARK CRICKHOWELL POWYS NP8 1LP

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 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