QUALITY FILMS PRODUCTION AND SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
09/12/219 December 2021 | Administrative restoration application |
09/12/219 December 2021 | Accounts for a dormant company made up to 2016-02-21 |
09/12/219 December 2021 | Termination of appointment of Brian John Shergold as a director on 2015-12-01 |
09/12/219 December 2021 | Confirmation statement made on 2021-02-21 with updates |
09/12/219 December 2021 | Confirmation statement made on 2019-02-21 with updates |
09/12/219 December 2021 | Confirmation statement made on 2017-02-21 with updates |
09/12/219 December 2021 | Confirmation statement made on 2020-02-21 with updates |
09/12/219 December 2021 | Annual return made up to 2016-02-21 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2021-02-21 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2017-02-21 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2015-02-21 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2018-02-21 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2020-02-21 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2019-02-21 |
09/12/219 December 2021 | Confirmation statement made on 2018-02-21 with updates |
19/04/1619 April 2016 | STRUCK OFF AND DISSOLVED |
02/02/162 February 2016 | FIRST GAZETTE |
01/04/151 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/11/1428 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
28/02/1428 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
19/11/1319 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
02/11/122 November 2012 | 28/02/12 TOTAL EXEMPTION FULL |
11/03/1211 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
15/05/1115 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
28/03/1128 March 2011 | 28/02/11 TOTAL EXEMPTION FULL |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O CC YOUNG & CO LTD 48 POLAND STREET LONDON W1F 7ND |
21/02/1121 February 2011 | DIRECTOR APPOINTED BRIAN JOHN SHERGOLD |
18/02/1118 February 2011 | 28/02/10 TOTAL EXEMPTION FULL |
16/04/1016 April 2010 | 28/02/09 TOTAL EXEMPTION FULL |
14/04/1014 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KLAUS MENZEL / 21/02/2010 |
12/01/1012 January 2010 | SECRETARY APPOINTED KLAUS MENZEL |
08/01/108 January 2010 | APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED |
24/03/0924 March 2009 | 28/02/08 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | 28/02/07 TOTAL EXEMPTION FULL |
26/03/0726 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
08/03/068 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | DELIVERY EXT'D 3 MTH 28/02/05 |
09/06/059 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
10/05/0510 May 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
18/02/0418 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: C/O CC YOUNG & CO LTD CHESHAM HOUSE 150 REGENT STREET LONDON W1B 5SJ |
15/12/0315 December 2003 | DELIVERY EXT'D 3 MTH 28/02/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
03/01/033 January 2003 | DELIVERY EXT'D 3 MTH 28/02/02 |
07/11/027 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
03/10/023 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
26/04/0226 April 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
05/06/015 June 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 62 BUCKINGHAM ROAD EDGWARE MIDDLESEX HA8 6LZ |
22/03/0022 March 2000 | DIRECTOR RESIGNED |
22/03/0022 March 2000 | NEW DIRECTOR APPOINTED |
22/03/0022 March 2000 | NEW SECRETARY APPOINTED |
22/03/0022 March 2000 | SECRETARY RESIGNED |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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