QUALITY ASSURED CONSTRUCTION LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
THE GROUND FLOOR SUITE G1
BUCKINGHAM COURT
78 BUCKINGHAM GATE
LONDON
SW1E 6PE

View Document

18/06/1418 June 2014 08/06/14 NO CHANGES

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1412 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS JUNE WENDY GREEN

View Document

11/07/1311 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR STANLEY GREEN

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR STANLEY GREEN

View Document

15/07/1115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY GREEN

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY GREEN SENIOR

View Document

02/09/102 September 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED Q A CONSTRUCTION UK LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY GREEN

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY GREEN / 08/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR STANLEY GREEN SENIOR

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MS CAROL CHAPMAN

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY GREEN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY GREEN / 19/01/2010

View Document

02/10/092 October 2009 SECRETARY APPOINTED MR STANLEY GREEN

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY STANLEY GREEN

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JUNE GREEN

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED PACIFIC CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR STANLEY GREEN

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 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