QED DEVELOPMENTS LIMITED

04171155
THE GREAT TEW ESTATE OFFICE NEW ROAD GREAT TEW CHIPPING NORTON OXFORDSHIRE OX7 4AH

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
27 Sep 2011 accounts Annual Accounts 2 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
07 Apr 2009 accounts Annual Accounts 2 Buy now
12 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
29 Jul 2008 officers Director's Change of Particulars / nicholas johnston / 07/07/2008 / HouseName/Number was: , now: the coach house; Street was: the great tew estate office, now: new road; Area was: , now: great tew; Post Code was: OX7 4AH, now: OX7 4AJ 1 Buy now
25 Apr 2008 accounts Annual Accounts 1 Buy now
07 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
04 Jun 2007 accounts Annual Accounts 1 Buy now
20 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
14 Sep 2006 accounts Annual Accounts 2 Buy now
23 Mar 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
14 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2005 accounts Annual Accounts 2 Buy now
06 Apr 2005 annual-return Return made up to 02/03/05; full list of members 8 Buy now
14 Sep 2004 accounts Annual Accounts 2 Buy now
11 Mar 2004 annual-return Return made up to 02/03/04; full list of members 7 Buy now
01 Apr 2003 accounts Annual Accounts 2 Buy now
25 Mar 2003 annual-return Return made up to 02/03/03; full list of members 7 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: c/o critchley chartered accountants boswell house 1-5 broad street oxford oxon OX1 3AW 1 Buy now
09 Sep 2002 accounts Annual Accounts 2 Buy now
02 Aug 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
05 Apr 2002 annual-return Return made up to 02/03/02; full list of members 6 Buy now
21 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2001 officers Director resigned 1 Buy now
17 May 2001 officers Secretary resigned;director resigned 1 Buy now
17 May 2001 officers New secretary appointed 2 Buy now
17 May 2001 officers New director appointed 2 Buy now
17 May 2001 officers New director appointed 2 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
02 Mar 2001 incorporation Incorporation Company 18 Buy now