STRATEGIC QUALITY CONSULTING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1420 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/08/139 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALBERT CARTER / 15/03/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
8 HUGHENDEN ROAD
WESTON-SUPER-MARE
AVON
BS23 2UR
UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 DISS REQUEST WITHDRAWN

View Document

20/11/1220 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
3 WAKEDEAN GARDENS
YATTON
BRISTOL
BS49 4BL
ENGLAND

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALBERT CARTER / 01/07/2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY CARTER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEAL

View Document

23/08/1123 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 8 HUGHENDEN ROAD WESTON SUPER MARE SOMERSET BS23 2UR UNITED KINGDOM

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR ANTHONY VINCENT VEAL

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS LESLEY ANN CARTER

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 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