QUORUM CONSULTING SERVICES LTD

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/04/148 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/04/1322 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM:
C/O RSM TENON LIMITED
3 HOLLINSWOOD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3DE
ENGLAND

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT PAGENT

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES PAGENT / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAIRNEY / 01/10/2009

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOGINDER SINGH SIDHU / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM REES / 01/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 SUITE 3, CORNERSTONE HOUSE STAFFORD PARK 13 TELFORD TF3 3AZ

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KEITH CAPPER LTD


  • 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