QAH NOMINEES (NO.1) LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/08/1124 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR COLIN WALKER

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PA CORPORATE SERVICES LTD

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWRIE APPLEBY (SECRETARIES) LTD / 12/08/2010

View Document

18/08/1018 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PA CORPORATE SERVICES LTD / 12/08/2010

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
QUEEN ANNE HOUSE
4 & 6 NEW STREET
LEICESTER
LEICESTERSHIRE LE1 5NR

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/11/059 November 2005 COMPANY NAME CHANGED
STONEYGATE 91 LIMITED
CERTIFICATE ISSUED ON 09/11/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 Incorporation

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