QUALITY IMPLEMENTORS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DEBORAH RILEY / 01/08/2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON DEBORAH RILEY / 01/08/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O THE FLAT GRAPHIC HOUSE HIGH STREET FOWLMERE ROYSTON HERTFORDSHIRE SG8 7SU UNITED KINGDOM

View Document

04/01/114 January 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 2 ALICIA COURT SOUTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 2BB

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RILEY / 20/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DEBORAH RILEY / 15/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON DEBORAH RILEY / 15/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 46 CHAPEL LANE, FOWLMERE ROYSTON HERTFORDSHIRE SG8 7SD

View Document

11/11/0911 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0929 July 2009 SECRETARY APPOINTED ALISON DEBORAH RILEY

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY VALERIE DRIVER

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/06/957 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/04/95

View Document

07/06/957 June 1995 NC INC ALREADY ADJUSTED 06/04/95

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 � NC 100/100000 06/04/95

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: G OFFICE CHANGED 16/01/95 VICTORIA HOUSE 20-24 NORTH PARADE BRADFORD WEST YORKSHIRE BD1 3HT

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: G OFFICE CHANGED 18/10/93 VICTORIA HOUSE 20/24 NORTH PARADE BRADFORD BD1 3HT

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 SECRETARY RESIGNED

View Document

20/09/9320 September 1993 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