QUALITY FASTENER DESIGN LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
ALRESFORD HOUSE
60 WEST STREET
FARNHAM
SURREY
GU9 7EH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 SECRETARY APPOINTED MARIE-HELENE MOTT

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL KNIGHT

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PAGET KNIGHT / 26/11/2013

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT PAGET KNIGHT / 26/11/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 14000

View Document

04/04/124 April 2012 SH30 - DIR STAT & AUD REPT

View Document

04/04/124 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BERGADANO

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BERGADANO / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT BEAUCHAMP / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PAGET KNIGHT / 01/10/2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED
16/07/01

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/07/0130 July 2001 ￯﾿ᄑ NC 1000/100000
16/07

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED
QUALITY DESIGN FASTENERS LIMITED
CERTIFICATE ISSUED ON 27/07/01

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM:
THE BILLINGS
WALNUT TREE CLOSE
GUILDFORD
SURREY GU1 4YD

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED
STEVTON (NO.207) LIMITED
CERTIFICATE ISSUED ON 18/07/01

View Document

13/06/0113 June 2001 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