QINUS QUALITY CONSULTANTS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PATIENCE KUMALO / 14/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PATIENCE KUMALO / 14/08/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
C/O SIMPSON ACCOUNTANCY LTD
UNIT 6 CHERRYTREE FARM
BLACKMORE END ROAD SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3LZ
UNITED KINGDOM

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 1 DOCK ROAD F10 WATERFRONT STUDIOS LONDON E16 1AG ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMPSON ACCOUNTANCY LIMITED

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/01/116 January 2011 CORPORATE SECRETARY APPOINTED SIMPSON ACCOUNTANCY LIMITED

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY TAMASA BUSINESS SERVICES LIMITED

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAMASA BUSINESS SERVICES LIMITED / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATIENCE KUMALO / 23/07/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 1 DOCK ROAD G31 WATERFRONT STUDIOS LONDON E16 1AG ENGLAND

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM FIRST FLOOR 129 THE GROVE STRATFORD LONDON E15 1EN

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATIENCE KUMALO / 23/07/2007

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT G31 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AG

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: G OFFICE CHANGED 02/09/04 75 CORBIN HOUSE BROMLEY HIGH STREET BOW LONDON E3 3BH

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 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