QUALITY MANAGEMENT LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Statement of capital on 2024-05-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

03/02/223 February 2022 Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY APPOINTED KEITH DONALD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ILETT

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011

View Document

09/06/119 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR JOHN EDWARD ILETT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 ADOPT ARTICLES 17/08/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
MINERVA HOUSE
63 HORNBY STREET
BURY
LANCASHIRE BL9 5BW

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM:
TRENSLO HOUSE
TILE STREET
BURY
LANCASHIRE BL9 5BR

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED
MICROTEC SCIENTIFIC SERVICES LIM
ITED
CERTIFICATE ISSUED ON 29/04/98

View Document

10/03/9810 March 1998 S366A DISP HOLDING AGM 05/03/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED
12/07/96

View Document

26/07/9626 July 1996 ￯﾿ᄑ NC 100/50000
12/07/

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM:
2 MANCHESTER ROAD
BURY
LANCS
BL9 0DT

View Document

20/06/9620 June 1996 RETURN MADE UP TO 20/05/96; CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 10/12/92

View Document

02/11/922 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 CANCELLATION OF SHARES 02/07/92

View Document

15/07/9215 July 1992 ￯﾿ᄑ NC 1000/100
02/07/92

View Document

09/07/929 July 1992 COMPANY NAME CHANGED
ADJUSTHELP LIMITED
CERTIFICATE ISSUED ON 10/07/92

View Document

20/05/9220 May 1992 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