QM DESIGN LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AGNEW

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR DAVID ANAHORY

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLEN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR THOMAS PETER SAREYKO

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR MICHAEL LARS GUSTAF HALLEN

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR HENNING SVEDER

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR AKE STRABERG

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MR HENNING SVEDER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR ALISTAIR AGNEW

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY BJORN TELL

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR BJORN TELL

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KLINCKE

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/08/07

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/01/06

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/01/05

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0312 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 S366A DISP HOLDING AGM 04/11/02

View Document

02/08/022 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 WAIVED ART 7/ RESHARES 11/01/02

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 £ NC 250000/330000 27/06/97

View Document

25/07/9725 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

25/07/9725 July 1997 £ NC 330000/410000 27/06

View Document

25/07/9725 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

25/07/9725 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

25/07/9725 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 Incorporation

View Document

02/05/972 May 1997 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