YORKSHIRE QUALITY ALLIANCE LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 21/02/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 21/02/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 21/02/12 NO MEMBER LIST

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 21/02/11 NO MEMBER LIST

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOSEPH MASON / 28/02/2011

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 21/02/10 NO MEMBER LIST

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 ST GEORGES HOUSE 1-5 ST GEORGES ROAD HULL HU3 6ED

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 21/02/05

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 21/02/04

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/03/033 March 2003 ANNUAL RETURN MADE UP TO 21/02/03

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 ANNUAL RETURN MADE UP TO 21/02/02

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/03/019 March 2001 ANNUAL RETURN MADE UP TO 21/02/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 ANNUAL RETURN MADE UP TO 21/02/00

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: G OFFICE CHANGED 01/04/99 HANDSWORTH HOUSE 35 HANDSWORTH ROAD HANDSWORTH SHEFFIELD S9 4AA

View Document

26/02/9926 February 1999 ANNUAL RETURN MADE UP TO 21/02/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 LOCATION OF DEBENTURE REGISTER

View Document

23/03/9823 March 1998 ANNUAL RETURN MADE UP TO 21/02/98

View Document

23/03/9823 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/9721 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/10/97

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 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