Q. E. D. CHEMICAL SOLUTIONS LIMITED
Company number 04443088
- Company Overview for Q. E. D. CHEMICAL SOLUTIONS LIMITED (04443088)
- Filing history for Q. E. D. CHEMICAL SOLUTIONS LIMITED (04443088)
- People for Q. E. D. CHEMICAL SOLUTIONS LIMITED (04443088)
- Charges for Q. E. D. CHEMICAL SOLUTIONS LIMITED (04443088)
- More for Q. E. D. CHEMICAL SOLUTIONS LIMITED (04443088)
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) |
---|---|---|---|
14 Feb 2017 | TM01 | Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 | |
13 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | TM01 | Termination of appointment of Anthony Graham Short as a director on 25 January 2016 | |
30 Jul 2015 | AP03 | Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Anthony Graham Short as a director on 23 July 2015 | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
09 Apr 2015 | AP01 | Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Safetykleen House 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 | |
03 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
29 Sep 2014 | AP01 | Appointment of Ms Sarah Louise Cramer as a director on 29 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Darren Hall as a director on 12 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Klaus Buchborn-Klos as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Geoffrey Martin Baldock as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Swagatam Mukerji as a director | |
23 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
06 Feb 2014 | AP01 | Appointment of Mr Darren Hall as a director | |
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |