Advanced company searchLink opens in new window

QUALITY CONVERTORS LIMITED

Company number 01792026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Jan 2015 TM01 Termination of appointment of Rhon Willingham as a director on 26 February 2014
08 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
07 Jan 2015 TM02 Termination of appointment of Rhon Willingham as a secretary on 26 February 2014
07 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
26 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for Mr Rhon Willingham on 10 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Rhon Willingham on 10 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Matthew James Nicholson on 10 September 2010
30 Jul 2010 AD01 Registered office address changed from Hawks Green Business Park Martindale Cannock Staffordshire WS11 7XN on 30 July 2010
15 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Rhon Willingham on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Matthew James Nicholson on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Matthew James Nicholson on 12 January 2010
22 Jan 2009 AA Accounts for a dormant company made up to 30 September 2008
18 Dec 2008 363a Return made up to 15/12/08; full list of members
04 Feb 2008 AA Accounts for a dormant company made up to 30 September 2007
23 Jan 2008 363a Return made up to 15/12/07; full list of members