QSB CONSULTING LIMITED

Company Documents

DateDescription
18/05/1118 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1118 February 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 37 SOUTHGATE STREET WINCHESTER HANTS SO23 9EH

View Document

21/06/1021 June 2010 DECLARATION OF SOLVENCY

View Document

21/06/1021 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

21/06/1021 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BROOK

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / QUENTIN BROOK / 16/04/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ADAMS / 16/04/2009

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / QUENTIN BROOK / 16/04/2009

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MISS KATHERINE NANCY ADAMS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOK / 19/06/2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / QUENTIN BROOK / 02/05/2008

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

25/04/0825 April 2008 GBP NC 1000/2000 09/04/2008

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/026 June 2002 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