- Company Overview for QUALITY MORTGAGE ADVICE SERVICES LIMITED (04462550)
- Filing history for QUALITY MORTGAGE ADVICE SERVICES LIMITED (04462550)
- People for QUALITY MORTGAGE ADVICE SERVICES LIMITED (04462550)
- More for QUALITY MORTGAGE ADVICE SERVICES LIMITED (04462550)
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
|
|
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 |