- Company Overview for QUALITY SOFTWARE COMPONENTS LIMITED (03168100)
- Filing history for QUALITY SOFTWARE COMPONENTS LIMITED (03168100)
- People for QUALITY SOFTWARE COMPONENTS LIMITED (03168100)
- Insolvency for QUALITY SOFTWARE COMPONENTS LIMITED (03168100)
- More for QUALITY SOFTWARE COMPONENTS LIMITED (03168100)
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 Mar 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
18 Mar 2002 | 363s | Return made up to 05/03/02; full list of members | |
28 Mar 2001 | 363s | Return made up to 05/03/01; full list of members | |
12 Feb 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
17 Apr 2000 | AA | Accounts for a small company made up to 31 March 1999 | |
21 Mar 2000 | 363s | Return made up to 05/03/00; full list of members | |
29 Dec 1999 | AA | Accounts for a small company made up to 31 March 1998 | |
29 Mar 1999 | 363s | Return made up to 05/03/99; full list of members | |
08 Jun 1998 | 363s |
Return made up to 05/03/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 05/03/98; full list of members |
20 Feb 1998 | AA | Full accounts made up to 31 March 1997 | |
02 Dec 1997 | 287 | Registered office changed on 02/12/97 from: mardal house vaughan road harpenden hertfordshire | |
28 May 1997 | 363s |
Return made up to 05/03/97; full list of members
|
|
14 Jan 1997 | CERTNM |
Company name changed liberty bishop (35) LIMITED\certificate issued on 15/01/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed liberty bishop (35) LIMITED\certificate issued on 15/01/97 |
14 Jan 1997 | CERTNM | Company name changed\certificate issued on 14/01/97 | |
15 Jun 1996 | 288 | New secretary appointed | |
15 Jun 1996 | 288 | New director appointed | |
06 Jun 1996 | 288 | Secretary resigned | |
06 Jun 1996 | 288 | Director resigned | |
06 Jun 1996 | 88(2)R | Ad 14/05/96--------- £ si 100@1=100 £ ic 1/101 | |
12 Mar 1996 | 288 | New director appointed | |
12 Mar 1996 | 288 | Director resigned | |
12 Mar 1996 | 288 | New secretary appointed | |
12 Mar 1996 | 288 | Secretary resigned | |
12 Mar 1996 | 287 | Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
05 Mar 1996 | NEWINC | Incorporation |