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

Engineering Quality Limited

Documents

Total Documents23
Total Pages68

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
15 January 2008Application for striking-off
12 October 2007Total exemption small company accounts made up to 31 March 2007
23 November 2006Return made up to 16/10/06; full list of members
23 November 2006Secretary's particulars changed
23 November 2006Director's particulars changed
20 July 2006Total exemption small company accounts made up to 31 March 2006
7 December 2005Registered office changed on 07/12/05 from: flat 2 21-23 uxbridge road hanwell london W7 3PX
18 November 2005Director's particulars changed
18 November 2005Return made up to 16/10/05; full list of members
9 August 2005Total exemption small company accounts made up to 31 March 2005
22 October 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
  • 363(288) ‐ Secretary's particulars changed
1 October 2004Registered office changed on 01/10/04 from: flat 1 1303A greenford road greenford middlesex UB6 0HX
11 August 2004Total exemption small company accounts made up to 31 March 2004
16 June 2004Registered office changed on 16/06/04 from: c/o 12 rowan walk keynsham bristol BS31 2RE
25 March 2004Registered office changed on 25/03/04 from: 4 perivale lodge perivale lane greenford middlesex UB6 8TW
19 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2003Accounting reference date extended from 31/10/03 to 31/03/04
24 March 2003Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000
7 December 2002Registered office changed on 07/12/02 from: broyan house, priory street cardigan ceredigion SA43 1BZ
16 October 2002Incorporation
16 October 2002Secretary resigned
Sign up now to grow your client base. Plans & Pricing