QUALITY ENABLING DEVICES LIMITED

03671110
RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM OL3 5FZ

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2021 accounts Annual Accounts 2 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2018 accounts Annual Accounts 2 Buy now
04 Feb 2018 officers Termination of appointment of director (Martin Littler) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Patricia Margaret Campbell Hornsey) 1 Buy now
04 Feb 2018 officers Termination of appointment of secretary (Martin Littler) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2017 officers Termination of appointment of director (Roger Leslie Hill Bates) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 annual-return Annual Return 7 Buy now
09 Nov 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 accounts Annual Accounts 2 Buy now
05 Jan 2015 annual-return Annual Return 7 Buy now
15 Jul 2014 officers Appointment of secretary (Mr Martin Littler) 2 Buy now
15 Jul 2014 officers Appointment of director (Mr Peter Andrew Stephenson) 2 Buy now
27 Mar 2014 accounts Annual Accounts 7 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 accounts Annual Accounts 8 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
13 Mar 2012 accounts Annual Accounts 9 Buy now
09 Dec 2011 annual-return Annual Return 7 Buy now
14 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 officers Appointment of director (Mrs Patricia Margaret Campbell Hornsey) 3 Buy now
26 Nov 2010 officers Appointment of director (Roger Leslie Hill Bates) 3 Buy now
26 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2010 officers Appointment of director (Mr Martin Littler) 3 Buy now
24 Nov 2010 officers Termination of appointment of director (Richard Bullock) 2 Buy now
24 Nov 2010 officers Appointment of director (Sukhjit Singh Gill) 3 Buy now
24 Nov 2010 officers Termination of appointment of secretary (Margaret Bullock) 2 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Sep 2010 accounts Annual Accounts 9 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
17 Jul 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 20/11/08; full list of members 5 Buy now
07 Oct 2008 accounts Annual Accounts 9 Buy now
03 Feb 2008 annual-return Return made up to 20/11/07; full list of members; amend 6 Buy now
19 Dec 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
16 Oct 2007 accounts Annual Accounts 9 Buy now
15 Oct 2007 capital Ad 10/10/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
14 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2006 accounts Annual Accounts 9 Buy now
05 Dec 2006 annual-return Return made up to 20/11/06; full list of members 2 Buy now
31 Oct 2006 accounts Accounting reference date shortened from 30/12/05 to 29/12/05 1 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: 1 prince alfred street gosport hampshire PO12 1QH 1 Buy now
24 Jan 2006 annual-return Return made up to 20/11/05; full list of members 6 Buy now
05 Jul 2005 accounts Annual Accounts 9 Buy now
14 Feb 2005 annual-return Return made up to 20/11/04; full list of members 6 Buy now
30 Oct 2004 accounts Annual Accounts 8 Buy now
18 Feb 2004 capital Nc inc already adjusted 28/01/04 1 Buy now
18 Feb 2004 resolution Resolution 1 Buy now
04 Feb 2004 annual-return Return made up to 20/11/03; full list of members 6 Buy now
22 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2003 accounts Annual Accounts 8 Buy now
23 Jan 2003 annual-return Return made up to 20/11/02; full list of members 6 Buy now
01 Aug 2002 accounts Annual Accounts 7 Buy now
17 Dec 2001 annual-return Return made up to 20/11/01; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 5 Buy now
24 Nov 2000 annual-return Return made up to 20/11/00; full list of members 6 Buy now
24 Aug 2000 accounts Annual Accounts 5 Buy now
24 Aug 2000 accounts Accounting reference date extended from 30/11/99 to 30/12/99 1 Buy now
14 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2000 annual-return Return made up to 20/11/99; full list of members 6 Buy now
19 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1998 officers New secretary appointed 2 Buy now
01 Dec 1998 officers New director appointed 2 Buy now
01 Dec 1998 address Registered office changed on 01/12/98 from: hi lite building newgate lane fareham hampshire PO14 1EU 1 Buy now
26 Nov 1998 address Registered office changed on 26/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
26 Nov 1998 officers Director resigned 1 Buy now
26 Nov 1998 officers Secretary resigned 1 Buy now
20 Nov 1998 incorporation Incorporation Company 7 Buy now