QUALITY COSTINGS LIMITED

Company Documents

DateDescription
26/05/1226 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET MULDOON

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 6 SELBOURNE LODGE 1 HIGHFIELD SALE MANCHESTER M33 3DN

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: G OFFICE CHANGED 24/09/03 ROOM 6, SELBOURNE LODGE HIGHFIELD SALE CHESHIRE M33 3DN

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 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