QUALITAS SOLUTIONS LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ENEECE SHEENA AL-HASHEMY / 21/03/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY AZHAR SHEENA

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MRS ENEECE SHEENA AL-HASHEMY

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY AZHAR SHEENA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS ENEECE AL-HASHEMY

View Document

05/04/145 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 01/04/13 STATEMENT OF CAPITAL GBP 6

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/07/1126 July 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/12/1028 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM
25 PIGGOTTS END
OLD AMERSHAM
BUCKINGHAMSHIRE
HP7 0JF

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HILAL SHEENA / 16/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR YEZEN SHEENA / 16/07/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AZHAR SHEENA / 16/07/2010

View Document

18/04/1018 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEZEN SHEENA / 01/10/2009

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILAL SHEENA / 01/10/2009

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED
MONACO SERVICES LIMITED
CERTIFICATE ISSUED ON 13/06/07

View Document

20/03/0720 March 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