QUALITY PROCESS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
04/11/224 November 2022 | Application to strike the company off the register |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with updates |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
05/10/115 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANN CAWS-LOVELACE / 01/03/2011 |
05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER RICHARD CAWS-LOVELACE / 01/03/2011 |
18/06/1118 June 2011 | DISS40 (DISS40(SOAD)) |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/113 May 2011 | FIRST GAZETTE |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 6 BROOKLAND WAY HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0QR |
12/10/1012 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN CAWS-LOVELACE / 01/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER RICHARD CAWS-LOVELACE / 01/10/2009 |
09/11/099 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0620 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
08/11/058 November 2005 | SECRETARY'S PARTICULARS CHANGED |
08/11/058 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 3 VICTORIA TERRACE NEWTOWN MILBORNE PORT SHERBORNE DORSET DT9 5BZ |
07/11/057 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | 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