QUALITY CATERERS GROUP LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/201 April 2020 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ALISON HARRISON

View Document

02/07/182 July 2018 CORPORATE SECRETARY APPOINTED HARMONEA LTD

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CURRSHO FROM 28/02/2018 TO 30/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/06/164 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O LANCASTERS MANOR COURTYARD ASTON SANDFORD HADDENHAM BUCKINGHAMSHIRE HP17 8JB

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON SARAH HARRISON / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE HODD / 30/05/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE HODD / 30/05/2010

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HODD / 01/04/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: C/O LANCASTERS 4 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3ES

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/12/9712 December 1997 EXEMPTION FROM APPOINTING AUDITORS 19/11/97

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 30 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AG

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 4 WILTON HOLLOW FLATS AMERSHAM ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2EJ

View Document

30/05/9630 May 1996 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