Qualimart Ltd

04819071
41B Bayham Street NW1 0AA

Documents

Documents
Date Category Description Pages
16 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 74A high street wanstead london E11 2RJ 1 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN 1 Buy now
26 Mar 2009 officers Secretary appointed ashford associates secretarial services LIMITED n/a 1 Buy now
26 Mar 2009 officers Appointment Terminated Secretary uk corporate secretaries LIMITED 1 Buy now
22 Jul 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 2 Buy now
12 Mar 2008 accounts Prev sho from 31/07/2007 to 31/05/2007 1 Buy now
11 Mar 2008 officers Director appointed uk property bridge LTD 1 Buy now
02 Aug 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
02 Aug 2007 officers New director appointed 1 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
30 May 2007 accounts Annual Accounts 2 Buy now
11 Oct 2006 annual-return Return made up to 03/07/06; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 1 Buy now
15 Aug 2006 officers New secretary appointed 1 Buy now
15 Aug 2006 annual-return Return made up to 03/07/05; full list of members 2 Buy now
08 May 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
10 Mar 2005 officers Director's particulars changed 1 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: 7-11 minerva road park royal london NW10 6HJ 1 Buy now
07 Feb 2005 accounts Annual Accounts 1 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
23 Jul 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
13 Feb 2004 address Registered office changed on 13/02/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
03 Jul 2003 incorporation Incorporation Company 12 Buy now