Advanced company searchLink opens in new window

QUALITY MORTGAGE ADVICE SERVICES LIMITED

Company number 04462550

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 DS01 Application to strike the company off the register
02 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 5
26 Jun 2010 CH01 Director's details changed for Jane Margaret Ioannou on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 17/06/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jun 2008 363a Return made up to 17/06/08; full list of members
27 Jun 2008 288c Director's Change of Particulars / george ioannou / 01/07/2007 / HouseName/Number was: , now: beechwood farm; Street was: 1 gordon godfrey way, now: perrys lane; Area was: horsford, now: cawston; Post Code was: NR10 3SG, now: NR10 4HJ; Country was: , now: england
27 Jun 2008 288c Director and Secretary's Change of Particulars / jane ioannou / 01/07/2007 / HouseName/Number was: , now: beechwood farm; Street was: 1 gordon godfrey way, now: perrys lane; Area was: horsford, now: cawston; Post Code was: NR10 3SG, now: NR10 4HJ; Country was: , now: england
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Aug 2007 363a Return made up to 17/06/07; full list of members
20 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Jun 2006 363a Return made up to 17/06/06; full list of members
07 Dec 2005 287 Registered office changed on 07/12/05 from: number sixty one alexandra road lowestoft suffolk NR32 1PL
19 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
01 Jul 2005 363s Return made up to 17/06/05; full list of members
06 Oct 2004 88(2)R Ad 01/04/04--------- £ si 3@1
06 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
22 Jun 2004 363s Return made up to 17/06/04; full list of members
22 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
13 Nov 2003 287 Registered office changed on 13/11/03 from: 1 victoria terrace lowestoft suffolk NR33 0QJ
15 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003