QVSL AUTUMN LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1312 December 2013 AUDITOR'S RESIGNATION

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOLLERY

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ARNAUD JEAN MARIE JACQUES CHUPIN

View Document

01/08/111 August 2011 DIRECTOR APPOINTED ROBERT DOLLERY

View Document

07/06/117 June 2011 DIRECTOR APPOINTED DORAI SUBRAMANIAN

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEROME LALOURCEY

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED JEROME LALOURCEY

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS PAYNE / 27/04/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SINCLAIR

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY JANE EGBUNE

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 AUDITOR'S RESIGNATION

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2JP

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 AUDITOR'S RESIGNATION

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: G OFFICE CHANGED 07/03/96 120 CHEAPSIDE LONDON EC2V 6DS

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

07/03/967 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/96

View Document

07/03/967 March 1996 Resolutions

View Document

07/03/967 March 1996 Resolutions

View Document

07/03/967 March 1996 Resolutions

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 SUB AGREEMENT 28/02/96

View Document

06/03/966 March 1996 Resolutions

View Document

06/03/966 March 1996 Resolutions

View Document

06/03/966 March 1996 � NC 100/10100 28/02/

View Document

06/03/966 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/96

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED JHSW LEASING (AUTUMN 94) LIMITED CERTIFICATE ISSUED ON 29/02/96

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 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