QA CONSORTIUM LTD

Company Documents

DateDescription
14/05/1714 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 APPLICATION FOR STRIKING-OFF

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
30 GRESHAM ROAD
HOUNSLOW
TW3 4BU

View Document

12/11/1512 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM
SUITE 202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
UNITED KINGDOM
SL3 7FJ

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 01/09/2014

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHAITRA RAMESH / 01/09/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 08/07/2014

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 13/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

21/09/1221 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 14/03/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHAITRA RAMESH / 14/03/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHAITRA RAMESH / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 01/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 23/04/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CHAITRA RAMESH / 01/09/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUNASEKAREN SUBRAMANIAN / 01/09/2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 3 REGENT COURT READING BERKS RG1 7HW

View Document

11/09/0711 September 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