QUALITY COMPLIANCE SOLUTIONS LIMITED

05630222
NORCHEM HOUSE CHILTON INDUSTRIAL ESTATE FERRYHILL COUNTY DURHAM DL17 0PD DL17 0PD

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
14 Nov 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/05/13 36 Buy now
14 Nov 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/05/13 1 Buy now
14 Nov 2013 other Audit exemption statement of guarantee by parent company for period ending 31/05/13 3 Buy now
17 Jun 2013 miscellaneous Miscellaneous 1 Buy now
10 Jan 2013 accounts Annual Accounts 15 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 officers Termination of appointment of director (Keith Holden) 1 Buy now
24 Jul 2012 officers Termination of appointment of director (Alan Hall) 1 Buy now
24 Jul 2012 officers Termination of appointment of director (Roderick Beard) 1 Buy now
18 Jan 2012 accounts Annual Accounts 8 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
27 Jul 2011 mortgage Particulars of a mortgage or charge 9 Buy now
13 Dec 2010 annual-return Annual Return 7 Buy now
23 Nov 2010 accounts Annual Accounts 8 Buy now
29 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
07 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Nov 2009 annual-return Annual Return 6 Buy now
25 Nov 2009 officers Change of particulars for director (William Wood Drew Murdoch) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Keith Holden) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Alan Armstrong Hall) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Roderick James Beard) 2 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
08 May 2007 accounts Annual Accounts 10 Buy now
21 Dec 2006 annual-return Return made up to 21/11/06; full list of members 8 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: reddings applegarth oakridge lane sifcot winscombe north somerset BS25 1LZ 1 Buy now
21 Nov 2005 incorporation Incorporation Company 18 Buy now