GILMOUR QUINN TECHNICAL SERVICES LIMITED
Company number 04979132
- Company Overview for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
- Filing history for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
- People for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
- More for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
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) |
---|---|---|---|
01 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Sep 2017 | TM02 | Termination of appointment of Muriel Shephard as a secretary on 1 September 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 May 2011 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 13 May 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Paul Shephard on 1 October 2009 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 10 sherwood house walderslade chatham kent ME5 9UD | |
15 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 |