QI PROJECTS LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/1010 March 2010 DISS40 (DISS40(SOAD))

View Document

09/03/109 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALJIT KAUR SANDHU / 09/03/2010

View Document

05/02/105 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 27 PARKVILLE HIGHWAY HOLBROOKS COVENTRY WEST MIDLANDS CV6 4HT

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 ABBEY HOUSE, MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

17/11/0417 November 2004 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