QUALITY PROGRAMME SERVICES LTD.

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/194 November 2019 APPLICATION FOR STRIKING-OFF

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARY MCCORKINDALE / 23/02/2016

View Document

08/06/168 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON MCCORKINDALE / 23/02/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDERSON MCCORKINDALE / 23/02/2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/06/139 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON MCCORKINDALE / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARY MCCORKINDALE / 20/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDERSON MCCORKINDALE / 20/05/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARY MCCORKINDALE / 03/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON MCCORKINDALE / 03/02/2010

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MCCORKINDALE / 18/07/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCCORKINDALE / 18/07/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED COLETTE MARY MCCORKINDALE

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED THOMAS ANDERSON MCCORKINDALE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/05/0823 May 2008 ADOPT MEM AND ARTS 20/05/2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

20/05/0820 May 2008 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