QUALITY FILMS PRODUCTION AND SERVICES LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Administrative restoration application

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2016-02-21

View Document

09/12/219 December 2021 Termination of appointment of Brian John Shergold as a director on 2015-12-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-02-21 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2019-02-21 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2017-02-21 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2020-02-21 with updates

View Document

09/12/219 December 2021 Annual return made up to 2016-02-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-02-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2017-02-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2015-02-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2018-02-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-02-21

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2019-02-21

View Document

09/12/219 December 2021 Confirmation statement made on 2018-02-21 with updates

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

01/04/151 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

11/03/1211 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/05/1115 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

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

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED BRIAN JOHN SHERGOLD

View Document

18/02/1118 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS MENZEL / 21/02/2010

View Document

12/01/1012 January 2010 SECRETARY APPOINTED KLAUS MENZEL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED

View Document

24/03/0924 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DELIVERY EXT'D 3 MTH 28/02/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

15/12/0315 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

03/01/033 January 2003 DELIVERY EXT'D 3 MTH 28/02/02

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM:
62 BUCKINGHAM ROAD
EDGWARE
MIDDLESEX HA8 6LZ

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 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