Advanced company searchLink opens in new window

QMC MILL DAM LIMITED

Company number 03277309

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)
09 Feb 2017 AA Accounts for a dormant company made up to 8 December 2016
06 Dec 2016 AA01 Current accounting period extended from 30 November 2016 to 8 December 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
18 Feb 2016 AP03 Appointment of Mrs Irene Scott Waugh as a secretary on 18 February 2016
23 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 24 November 2015 no member list
14 Dec 2015 AD01 Registered office address changed from 63 Mill Dam South Shields NE33 1EQ England to 63 Mill Dam South Shields NE33 1EQ on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from 63B Mill Dam South Shields Tyne & Wear NE33 1EQ to 63 Mill Dam South Shields NE33 1EQ on 14 December 2015
15 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 24 November 2014 no member list
03 Dec 2014 CH01 Director's details changed for Brendan Stirling on 23 June 2014
19 Aug 2014 TM01 Termination of appointment of Kenneth Rackley Clark as a director on 8 August 2014
19 Aug 2014 AD01 Registered office address changed from 55 the Quadrant Mill Dam South Shields Tyne & Wear NE33 1EQ to 63B Mill Dam South Shields Tyne & Wear NE33 1EQ on 19 August 2014
31 Jul 2014 TM02 Termination of appointment of a secretary
14 Jul 2014 AP01 Appointment of Brendan Stirling as a director on 23 June 2014
11 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 no member list
26 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 24 November 2012 no member list
30 May 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 24 November 2011 no member list
28 Nov 2011 CH01 Director's details changed for Kenneth Rackley Clark on 1 January 2011
28 Nov 2011 TM02 Termination of appointment of Douglas Deans as a secretary
13 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Feb 2011 AP01 Appointment of Michael Anthony Robinson as a director