QUALITY WIPES LIMITED

08754463
UNIT 3 FRENCHS AVENUE DUNSTABLE ENGLAND LU6 1BH

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2018 accounts Annual Accounts 7 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 5 Buy now
28 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 5 Buy now
06 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
14 Jan 2014 officers Appointment of director (Mr. Athar Ahmad) 2 Buy now
14 Jan 2014 officers Appointment of director (Mr. Peter Andrew Robinson) 2 Buy now
04 Nov 2013 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
30 Oct 2013 incorporation Incorporation Company 36 Buy now