Download leads from Nexok and grow your business. Find out more

Quality Disposables Limited

Documents

Total Documents24
Total Pages106

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off
27 August 2008First Gazette notice for voluntary strike-off
18 July 2008Application for striking-off
20 June 2008Total exemption small company accounts made up to 31 March 2008
4 March 2008Return made up to 28/02/08; full list of members
30 September 2007Total exemption small company accounts made up to 31 March 2007
16 March 2007Return made up to 28/02/07; full list of members
10 August 2006Total exemption small company accounts made up to 31 March 2006
7 March 2006Return made up to 28/02/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
9 March 2005Return made up to 28/02/05; full list of members
17 August 2004Total exemption small company accounts made up to 31 March 2004
18 March 2004Return made up to 28/02/04; full list of members
10 September 2003Total exemption small company accounts made up to 31 March 2003
17 March 2003Return made up to 28/02/03; full list of members
6 December 2002Total exemption small company accounts made up to 31 March 2002
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/02
1 June 2001New secretary appointed
1 June 2001Accounting reference date extended from 28/02/02 to 31/03/02
2 May 2001Registered office changed on 02/05/01 from: c/o midlands company services LIMITED,suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU
2 May 2001New director appointed
6 March 2001Secretary resigned
6 March 2001Director resigned
28 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing