QUANTITY SURVEYING CONSULTANTS LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
147 UNION STREET
OLDHAM
GREATER MANCHESTER
OL1 1TD
ENGLAND

View Document

15/11/1315 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/11/1315 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1315 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKUSE / 04/03/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
541 EDENFIELD ROAD
NORDEN
ROCHDALE
LANCASHIRE
OL11 5XH

View Document

04/12/124 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH OLIVER

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKUSE / 01/11/2009

View Document

01/12/091 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: G OFFICE CHANGED 15/04/04 541 EDENFIELD ROAD NORDEN ROCHDALE LANCASHIRE OL11 5XH

View Document

16/12/0316 December 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 59 GREAT MEADOW WAY FAIRFIELD LEYS AYLESBURY BUCKINGHAMSHIRE HP19 7GF

View Document

03/01/033 January 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 BURNEDGE VIEW 75 KINGSWAY ROCHDALE LANCASHIRE OL16 5HN

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION SUSPENDED

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 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