Q-CONSULTING & Q-MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ MORKOWSKI / 01/02/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY LU CHANG

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DONALDSON

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JANUSZ MORKOWSKI

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/02/0411 February 2004

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 COMPANY NAME CHANGED GATOR DESIGN LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

17/12/0317 December 2003 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