QUALITY TRANSIT CASES LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1018 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PATERSON THOM / 02/10/2009

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA THOM / 02/10/2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/08/996 August 1999 PARTIC OF MORT/CHARGE *****

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND THIRTY LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

27/05/9827 May 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