QUALITY VERIFICATION SERVICES LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/01/1410 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1410 January 2014 DECLARATION OF SOLVENCY

View Document

10/01/1410 January 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
ACADEMY PLACE 1-9 BROOK STREET
BRENTWOOD
ESSEX
CM14 5NQ
ENGLAND

View Document

31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CHALLIS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR STUART WICKS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR

View Document

05/12/135 December 2013 DIRECTOR APPOINTED HELEN LOUISE ASHTON

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAN-JORG MULLER-SEILER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED CHETAN KUMAR PARMAR

View Document

07/01/137 January 2013 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
UNIT 10A VICTORY PARK
VICTORY ROAD
DERBY
DERBYSHIRE
DE24 8ZF

View Document

18/10/1218 October 2012 SECRETARY APPOINTED HELEN ASHTON

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED JAN-JORG MULLER-SEILER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOMLINSON

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED STUART WICKS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DR ANDREW SWIFT

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRIS

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/03/1213 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED GRAHAM ROY TOMLINSON

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CHARLES PHILIP MORRIS

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JENIFER FRANCIS

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE AVON BS23 1LP UNITED KINGDOM

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY FRANCIS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MACE

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JENIFER FRANCIS

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O ARCADIA (SOUTH WEST) LTD DUNNETT FARM WEBBINGTON ROAD COMPTON BISHOP AXBRIDGE SOMERSET BS26 2HH UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SAIL ADDRESS CHANGED FROM: C/O MAXWELLS 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DAVID FRANCIS / 09/10/2009

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WILLIAM GRANT MACE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENIFER FRANCIS / 08/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WILLIAM GRANT MACE / 06/08/2008

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 CAP OF 900 ORD SHARES 20/10/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 SECRETARY RESIGNED

View Document

01/11/931 November 1993 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