- Company Overview for QUALITY LINE TRANSPORT LIMITED (00281992)
- Filing history for QUALITY LINE TRANSPORT LIMITED (00281992)
- People for QUALITY LINE TRANSPORT LIMITED (00281992)
- Charges for QUALITY LINE TRANSPORT LIMITED (00281992)
- Registers for QUALITY LINE TRANSPORT LIMITED (00281992)
- More for QUALITY LINE TRANSPORT LIMITED (00281992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2012 | AUD | Auditor's resignation | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | AA | Accounts for a medium company made up to 31 October 2011 | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 | |
15 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
|
|
20 Oct 2011 | SH03 | Purchase of own shares. | |
02 Jun 2011 | AD01 | Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 | |
10 May 2011 | AA | Accounts for a medium company made up to 31 October 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Roydon Richmond Mbe as a director | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 October 2010
|
|
26 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Stephen Roy Whiteway on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Roydon Bircham Richmond Mbe on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Andrew John Richmond on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Rosemary Anne Lever on 29 March 2010 | |
25 Mar 2010 | AA | Accounts for a medium company made up to 31 October 2009 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Apr 2009 | AA | Accounts for a medium company made up to 31 October 2008 | |
28 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
27 Mar 2009 | 288c | Director's change of particulars / roydon richmond mbe / 01/12/2008 | |
04 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
21 Feb 2008 | AA | Accounts for a medium company made up to 31 October 2007 |