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

SQS Services Ltd

Documents

Total Documents61
Total Pages192

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off
10 March 2015Final Gazette dissolved via voluntary strike-off
25 November 2014First Gazette notice for voluntary strike-off
25 November 2014First Gazette notice for voluntary strike-off
8 May 2014Voluntary strike-off action has been suspended
8 May 2014Voluntary strike-off action has been suspended
18 March 2014First Gazette notice for voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
4 November 2011Voluntary strike-off action has been suspended
4 November 2011Voluntary strike-off action has been suspended
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
10 October 2011Application to strike the company off the register
10 October 2011Application to strike the company off the register
19 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 4
19 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 4
31 August 2010Total exemption small company accounts made up to 31 October 2009
31 August 2010Total exemption small company accounts made up to 31 October 2009
25 August 2010Particulars of a mortgage or charge / charge no: 2
25 August 2010Particulars of a mortgage or charge / charge no: 2
3 November 2009Director's details changed for Mrs Andrea Powell on 1 October 2009
3 November 2009Director's details changed for Mrs Andrea Powell on 1 October 2009
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Mrs Andrea Powell on 1 October 2009
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
28 August 2009Total exemption small company accounts made up to 31 October 2008
28 August 2009Total exemption small company accounts made up to 31 October 2008
11 August 2009Registered office changed on 11/08/2009 from 3 poplar avenue bentley walsall WS2 0NT
11 August 2009Registered office changed on 11/08/2009 from 3 poplar avenue bentley walsall WS2 0NT
10 August 2009Secretary's change of particulars / allan beechey / 10/08/2009
10 August 2009Director's change of particulars / andrea powell / 10/08/2009
10 August 2009Director's change of particulars / andrea powell / 10/08/2009
10 August 2009Secretary's change of particulars / allan beechey / 10/08/2009
22 October 2008Return made up to 19/10/08; full list of members
22 October 2008Return made up to 19/10/08; full list of members
18 September 2008Appointment terminated director andrea beechey
18 September 2008Appointment terminated director andrea beechey
31 July 2008Total exemption small company accounts made up to 31 October 2007
31 July 2008Total exemption small company accounts made up to 31 October 2007
9 November 2007Return made up to 19/10/07; full list of members
9 November 2007Return made up to 19/10/07; full list of members
26 September 2007Secretary resigned
26 September 2007New secretary appointed
26 September 2007Secretary resigned
26 September 2007New director appointed
26 September 2007New secretary appointed
26 September 2007New director appointed
8 September 2007Particulars of mortgage/charge
8 September 2007Particulars of mortgage/charge
6 November 2006New director appointed
6 November 2006New secretary appointed
6 November 2006Ad 19/10/06--------- £ si 2@1=2 £ ic 2/4
6 November 2006Ad 19/10/06--------- £ si 2@1=2 £ ic 2/4
6 November 2006New secretary appointed
6 November 2006New director appointed
20 October 2006Director resigned
20 October 2006Secretary resigned
20 October 2006Director resigned
20 October 2006Secretary resigned
19 October 2006Incorporation
19 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing