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

A4A Quality Services Limited

Documents

Total Documents49
Total Pages137

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off
30 April 2013Final Gazette dissolved via compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
25 January 2012Annual return made up to 29 December 2011 no member list
25 January 2012Termination of appointment of Jonathan Senker as a director
25 January 2012Annual return made up to 29 December 2011 no member list
25 January 2012Termination of appointment of Jonathan Senker as a director on 31 December 2011
24 January 2012Termination of appointment of Jonathan Senker as a director on 31 December 2011
24 January 2012Termination of appointment of Jonathan Senker as a director
13 October 2011Accounts for a dormant company made up to 31 December 2010
13 October 2011Accounts for a dormant company made up to 31 December 2010
22 February 2011Registered office address changed from St Paul's Church Lorrimore Square London SE17 3QU United Kingdom on 22 February 2011
22 February 2011Registered office address changed from St Paul's Church Lorrimore Square London SE17 3QU United Kingdom on 22 February 2011
22 February 2011Annual return made up to 29 December 2010 no member list
22 February 2011Registered office address changed from The Oasis Centre 75 Westminster Bridge Road London SE1 7HS United Kingdom on 22 February 2011
22 February 2011Registered office address changed from the Oasis Centre 75 Westminster Bridge Road London SE1 7HS United Kingdom on 22 February 2011
22 February 2011Annual return made up to 29 December 2010 no member list
25 September 2010Accounts for a dormant company made up to 31 December 2009
25 September 2010Accounts for a dormant company made up to 31 December 2009
14 January 2010Secretary's details changed for Angela Smith on 1 December 2009
14 January 2010Registered office address changed from Suite 37-40 Cherry Orchard North Kembrey Park Swindon Wiltshire SN2 8UH on 14 January 2010
14 January 2010Termination of appointment of Robin Middleton as a secretary
14 January 2010Termination of appointment of Mark Freeman as a director
14 January 2010Secretary's details changed for Angela Smith on 1 December 2009
14 January 2010Annual return made up to 29 December 2009 no member list
14 January 2010Termination of appointment of Ian Gooding as a director
14 January 2010Annual return made up to 29 December 2009 no member list
14 January 2010Registered office address changed from St Paul's Church Lorrimore Square London SE17 3QU United Kingdom on 14 January 2010
14 January 2010Secretary's details changed for Angela Smith on 1 December 2009
14 January 2010Termination of appointment of Ian Gooding as a director
14 January 2010Termination of appointment of Robin Middleton as a secretary
14 January 2010Registered office address changed from Suite 37-40 Cherry Orchard North Kembrey Park Swindon Wiltshire SN2 8UH on 14 January 2010
14 January 2010Termination of appointment of Mark Freeman as a director
14 January 2010Registered office address changed from St Paul's Church Lorrimore Square London SE17 3QU United Kingdom on 14 January 2010
2 February 2009Director appointed ian gooding
2 February 2009Secretary appointed angela smith
2 February 2009Director appointed jonathan senker
2 February 2009Director appointed guy carlile
2 February 2009Director appointed ian gooding
2 February 2009Director appointed irene kohler
2 February 2009Director appointed lesley walls
2 February 2009Director appointed lesley walls
2 February 2009Director appointed jonathan senker
2 February 2009Director appointed irene kohler
2 February 2009Director appointed guy carlile
2 February 2009Secretary appointed angela smith
29 December 2008Incorporation
29 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing