QMP CONSULTANCY LTD

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
2/4 HIGH STREET
DATCHET
SLOUGH
SL3 9EA
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT BARRIE

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN BARRIE / 01/12/2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
13 MENDEZ WAY
LONDON
SW15 5GA
UNITED KINGDOM

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
2/4 HIGH STREET
DATCHET
SLOUGH
SL3 9EA
UNITED KINGDOM

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT BARRIE

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR JOHNATHAN BARRIE

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
47 QUEENMARYS HOUSE
1 HOLFORD WAY
ROEHAMPTON
SW15 5DH
ENGLAND

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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