- Company Overview for Q.S. LAND LIMITED (03749097)
- Filing history for Q.S. LAND LIMITED (03749097)
- People for Q.S. LAND LIMITED (03749097)
- Charges for Q.S. LAND LIMITED (03749097)
- More for Q.S. LAND LIMITED (03749097)
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) |
---|---|---|---|
02 Jun 2002 | 363a | Return made up to 08/04/02; full list of members | |
30 Apr 2002 | AA | Full accounts made up to 31 July 2001 | |
03 Dec 2001 | 287 | Registered office changed on 03/12/01 from: 61 chandos place london WC2N 4HG | |
31 Oct 2001 | 287 | Registered office changed on 31/10/01 from: c/o cavendish & co 18 queen anne street london W1M 0HB | |
06 Jun 2001 | 363a | Return made up to 08/04/01; full list of members | |
14 Apr 2001 | AA | Full accounts made up to 31 July 2000 | |
16 Jun 2000 | 363a | Return made up to 08/04/00; full list of members | |
31 Mar 2000 | 288b | Director resigned | |
20 Mar 2000 | 288a | New director appointed | |
20 Mar 2000 | 287 | Registered office changed on 20/03/00 from: 49 brewer street london W1R 3FD | |
20 Mar 2000 | 288a | New director appointed | |
20 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
01 Jul 1999 | RESOLUTIONS |
Resolutions
|
|
29 Jun 1999 | 395 | Particulars of mortgage/charge | |
28 Jun 1999 | 88(2)R | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 | |
28 Jun 1999 | 225 | Accounting reference date extended from 30/04/00 to 31/07/00 | |
14 Jun 1999 | 288a | New director appointed | |
14 Jun 1999 | 288a | New secretary appointed | |
11 Jun 1999 | 287 | Registered office changed on 11/06/99 from: 83 clerkenwell road london EC1R 5AR | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Director resigned | |
18 May 1999 | CERTNM | Company name changed belldrive systems LIMITED\certificate issued on 19/05/99 | |
08 Apr 1999 | NEWINC | Incorporation |