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

Basic Quality Inspection Limited

Documents

Total Documents31
Total Pages101

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off
17 June 2014First Gazette notice for compulsory strike-off
5 March 2014Accounts for a dormant company made up to 28 February 2014
16 July 2013Registered office address changed from Trilogy Suite Detla Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 16 July 2013
9 May 2013Accounts for a dormant company made up to 28 February 2013
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1,000
5 April 2012Accounts for a dormant company made up to 28 February 2012
30 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
21 October 2011Appointment of Mr Darsharn Singh Gill as a director
21 October 2011Annual return made up to 18 February 2011 with a full list of shareholders
21 October 2011Termination of appointment of Anand Gill as a director
21 October 2011Termination of appointment of Darshan Gill as a secretary
20 October 2011Termination of appointment of Anand Gill as a director
20 October 2011Termination of appointment of Darshan Gill as a secretary
20 October 2011Appointment of Mr Darsharn Singh Gill as a director
5 July 2011Change of name notice
5 July 2011Company name changed quality inspection (international) LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
16 June 2011Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 16 June 2011
17 May 2011Accounts for a dormant company made up to 28 February 2011
10 March 2011Termination of appointment of Darshan Gill as a director
10 March 2011Appointment of Anand Singh Gill as a director
2 March 2011Compulsory strike-off action has been discontinued
1 March 2011Total exemption full accounts made up to 28 February 2010
22 February 2011First Gazette notice for compulsory strike-off
21 February 2011Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 21 February 2011
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
14 April 2009Appointment terminated director john cowdry
14 April 2009Director and secretary appointed darshan gill
14 April 2009Registered office changed on 14/04/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
14 April 2009Appointment terminated secretary london law secretarial LIMITED
18 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing