QSL PROJECT SERVICES LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1127 January 2011 APPLICATION FOR STRIKING-OFF

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES CLUTTON / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DENISE CLUTTON / 01/10/2009

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 20 PAGHAM CLOSE EMSWORTH HAMPSHIRE PO10 8JB UNITED KINGDOM

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY'S PARTICULARS MARGARET CLUTTON

View Document

10/12/0810 December 2008 DIRECTOR'S PARTICULARS PATRICK CLUTTON

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: 64 COWSLIP CRESCENT THATCHAM BERKSHIRE RG18 4BZ UNITED KINGDOM

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: QUEST COTTAGE 72 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JR

View Document

24/01/0824 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

19/01/0019 January 2000 Incorporation

View Document

19/01/0019 January 2000 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