30 September 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
17 June 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 | 2 pages |
---|
16 July 2013 | Registered office address changed from Trilogy Suite Detla Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 16 July 2013 | 1 page |
---|
9 May 2013 | Accounts for a dormant company made up to 28 February 2013 | 2 pages |
---|
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-26 | 3 pages |
---|
5 April 2012 | Accounts for a dormant company made up to 28 February 2012 | 2 pages |
---|
30 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders | 3 pages |
---|
21 October 2011 | Appointment of Mr Darsharn Singh Gill as a director | 2 pages |
---|
21 October 2011 | Annual return made up to 18 February 2011 with a full list of shareholders | 4 pages |
---|
21 October 2011 | Termination of appointment of Anand Gill as a director | 1 page |
---|
21 October 2011 | Termination of appointment of Darshan Gill as a secretary | 1 page |
---|
20 October 2011 | Termination of appointment of Anand Gill as a director | 1 page |
---|
20 October 2011 | Termination of appointment of Darshan Gill as a secretary | 1 page |
---|
20 October 2011 | Appointment of Mr Darsharn Singh Gill as a director | 2 pages |
---|
5 July 2011 | Change of name notice | 2 pages |
---|
5 July 2011 | Company name changed quality inspection (international) LIMITED\certificate issued on 05/07/11 - RES15 ‐ Change company name resolution on 2011-06-27
| 2 pages |
---|
16 June 2011 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 16 June 2011 | 2 pages |
---|
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 | 3 pages |
---|
10 March 2011 | Termination of appointment of Darshan Gill as a director | 2 pages |
---|
10 March 2011 | Appointment of Anand Singh Gill as a director | 3 pages |
---|
2 March 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 March 2011 | Total exemption full accounts made up to 28 February 2010 | 7 pages |
---|
22 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 February 2011 | Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 21 February 2011 | 2 pages |
---|
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders | 14 pages |
---|
14 April 2009 | Appointment terminated director john cowdry | 1 page |
---|
14 April 2009 | Director and secretary appointed darshan gill | 2 pages |
---|
14 April 2009 | Registered office changed on 14/04/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england | 1 page |
---|
14 April 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
18 February 2009 | Incorporation | 30 pages |
---|