EXTERNAL QUALITY MANAGEMENT LIMITED



Company Documents

DateDescription
14/08/1414 August 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1128 June 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINDA

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1016 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GINDA / 05/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ANDREW LOUIS CUNNINGHAM GALLOWAY

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/05/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/05/0421 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document



31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 11 COLLEGE PLACE LONDON ROAD BEVOIS TOWN SOUTHAMPTON HAMPSHIRE SO15 2FE

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 EXEMPTION FROM APPOINTING AUDITORS 19/08/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 23 NETTLEDON CLOSE CANFORD HEATH POOLE DORSET BH17 7PL

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 25/09/98

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/02/98

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

10/10/9610 October 1996 EXEMPTION FROM APPOINTING AUDITORS 24/08/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 EXEMPTION FROM APPOINTING AUDITORS 24/08/96

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

09/06/959 June 1995 EXEMPTION FROM APPOINTING AUDITORS 02/06/95

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 EXEMPTION FROM APPOINTING AUDITORS 06/09/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

16/09/9316 September 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: C/O PRINCE CROFT & BALL 3 LORNE PARK ROAD LANSDOWNE BOURNEMOUTH BH1 1LD

View Document

04/02/934 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 SECRETARY RESIGNED

View Document

10/09/9210 September 1992 � NC 100/1000 28/07/9

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

06/05/926 May 1992 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