QUALITY CONTROLS TECHNOLOGY LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ANTHONY / 01/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED JBC SYSTEM CONTROLS LTD. CERTIFICATE ISSUED ON 27/04/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/04/983 April 1998 ADOPT MEM AND ARTS 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 13/11/95; CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: G OFFICE CHANGED 24/07/95 MARKET HOUSE 109 GUILDFORD STREET CHERTSEY SURREY KT16 9AS

View Document

24/07/9524 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: G OFFICE CHANGED 23/06/93 INVESTMENT HOUSE 28 QUEENS ROAD WEYBRIDGE SURREY KT13 9UT

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED DETAILBEGIN PROJECTS LIMITED CERTIFICATE ISSUED ON 12/02/93

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: G OFFICE CHANGED 21/12/92 2 BACHES STREET LONDON N1 6UB

View Document

13/11/9213 November 1992 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