SERVICE QUALITY INITIATIVE LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/11/1128 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM C/O C/O, CHANTREY VELLACOTT DFK LLP CHANTREY VELLACOTT DFK LLP 2ND FLOOR 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON ALLENSTEIN / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAJELLA COGAN / 03/12/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY COGAN / 25/04/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY COGAN / 25/04/2008

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLENSTEIN / 25/04/2008

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLENSTEIN / 25/04/2008

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLENSTEIN / 25/04/2008

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD,WATFORD HERTFORDSHIRE WD17 1LR

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ALTER MEMORANDUM 11/08/00

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED GREATSERVICE. CO. UK LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 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