QUALITY APPLICATION SOFTWARE LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/10/1214 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/09/1111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER FREDERICK DOWSETT / 16/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: G OFFICE CHANGED 29/09/94 WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UQ

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: G OFFICE CHANGED 02/09/93 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/08/9316 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information