D W QUALITY MANAGEMENT LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY WRIGHT / 12/09/2008

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CARMEN BLANCO / 12/09/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED CARMEN BLANCO

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY WRIGHT / 22/08/2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY WELLESLEY SERVICES LIMITED

View Document

09/09/079 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information