Q F M LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
13/09/2213 September 2022 | Application to strike the company off the register |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-21 with updates |
12/11/2112 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS HOLROYD QUINTON / 05/06/2017 |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS HOLROYD QUINTON / 05/06/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS HOLROYD QUINTON / 22/12/2016 |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS HOLROYD QUINTON / 22/12/2016 |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
14/03/1614 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT BROWN SERVICES LIMITED / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS HOLROYD QUINTON / 12/03/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/04/075 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/05/0630 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0630 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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