Q.E.D. DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAdministrator's progress report

View Document

26/11/2426 November 2024 Administrator's progress report

View Document

13/11/2413 November 2024 Notice of extension of period of Administration

View Document

28/05/2428 May 2024 Administrator's progress report

View Document

15/12/2315 December 2023 Administrator's progress report

View Document

14/11/2314 November 2023 Notice of extension of period of Administration

View Document

13/11/2313 November 2023 Notice of extension of period of Administration

View Document

09/06/239 June 2023 Administrator's progress report

View Document

14/12/2214 December 2022 Administrator's progress report

View Document

09/12/219 December 2021 Administrator's progress report

View Document

03/12/213 December 2021 Notice of extension of period of Administration

View Document

05/02/195 February 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/01/194 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM FOUR ASHES HOUSE FOUR ASHES BUSINESS PARK STATION ROAD, FOUR ASHES WOLVERHAMPTON WV10 7DB ENGLAND

View Document

30/11/1830 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008860,00010150

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086767160010

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086767160009

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086767160001

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086767160002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086767160007

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086767160008

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086767160005

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086767160006

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM SPRINTOVAL SPRINT INDUSTRIAL ESTATE, STATION ROAD FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7DA

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086767160004

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086767160003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN WORDLEY / 01/01/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086767160001

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086767160002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information