QDF COMPONENTS LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 O/C RESTORATION - PREV IN LIQ MVL

View Document

21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

03/10/153 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

20/12/1420 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

20/10/1420 October 2014 DECLARATION OF SOLVENCY

View Document

27/02/1427 February 2014 ORDER OF COURT - RESTORATION

View Document

19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1219 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM BLOCK 2 ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW

View Document

28/06/1228 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/06/1228 June 2012 DECLARATION OF SOLVENCY

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE DINNING

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR SIMON FLUNDER

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECTION 519

View Document

17/03/0917 March 2009 COMPANY BUSINESS 16/02/2009

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM BLOCK 2, ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DL UNITED KINGDOM

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MISS JULIE FIONA DINNING

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM QUADRANT POINT WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1LY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE LEES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FRANCIS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0513 October 2005 NC INC ALREADY ADJUSTED 26/09/05

View Document

13/10/0513 October 2005 NC INC ALREADY ADJUSTED 26/09/05

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1LY

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: QDF COMPONENTS LTD VICTORY ROAD DERBY DERBYSHIRE DE24 8EP

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: RABONE LANE SMETHWICK WEST MIDLANDS B66 2LD

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED BIRMID COMPONENTS LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 AMENDING P/L & B/S FOR ACCOUNTS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/11/9126 November 1991 SHARES AGREEMENT OTC

View Document

26/11/9126 November 1991 SHARES AGREEMENT OTC

View Document

26/11/9126 November 1991 SHARES AGREEMENT OTC

View Document

26/11/9126 November 1991 SHARES AGREEMENT OTC

View Document

15/10/9115 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/91

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 02/04/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/03/917 March 1991 COMPANY NAME CHANGED Q.D.F. COMPONENTS LIMITED CERTIFICATE ISSUED ON 08/03/91

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: BIRMID QUALCAST LTD, GROUP HEAD OFFICE, SMETHWICK WARLEY WORCS

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 RE NOTICE OF AGM

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/01/8925 January 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/88

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED QUALCAST (DERBY FOUNDRIES) LIMIT ED CERTIFICATE ISSUED ON 18/03/88

View Document

29/10/8729 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 01/11/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 02/11/85

View Document

09/10/869 October 1986 DIRECTOR RESIGNED

View Document

01/08/691 August 1969 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