QUALITY CARDS DISTRIBUTION LTD

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/102 August 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TODD / 26/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/03/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 � NC 100/10000 21/03/

View Document

27/03/0227 March 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001

View Document

27/02/0127 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/05/002 May 2000

View Document

02/05/002 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 1ST FLOOR 37-39 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5SF

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 Incorporation

View Document

26/02/9826 February 1998 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