QUID PRO QUO LIMITED

Company Documents

DateDescription
09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAREEM CHAUDHRY

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS JUSTINE ELIZABETH CHAUDHRY

View Document

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/01/111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD SIDDIQUE

View Document

20/02/1020 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM, 355 KATHERINE ROAD, FOREST GATE, LONDON, E7 8LT

View Document

07/01/097 January 2009 SECRETARY APPOINTED MOHAMMAD SIDDIQUE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY NICOLA CHAUDHRY

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA CHAUDHRY

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREEM CHAUDHRY / 23/05/2008

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHAUDHRY / 23/05/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, 320A ROMFORD ROAD FORESTGATE, LONDON, E7 8BD

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
2 AND 4 THE ROCKS ROAD, EAST MALLING, WEST MALLING, KENT ME19 6AN

View Document

12/04/0112 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 EXEMPTION FROM APPOINTING AUDITORS 15/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM:
23 KENT ROAD, ST MARY CRAY, ORPINGTON, KENT BR5 4AD

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 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