- Company Overview for QUALITY RECYCLING SOLUTIONS LTD (05158310)
- Filing history for QUALITY RECYCLING SOLUTIONS LTD (05158310)
- People for QUALITY RECYCLING SOLUTIONS LTD (05158310)
- Charges for QUALITY RECYCLING SOLUTIONS LTD (05158310)
- More for QUALITY RECYCLING SOLUTIONS LTD (05158310)
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) |
---|---|---|---|
19 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Maurice Anthony O'connor on 7 December 2011 | |
03 Jul 2012 | CH01 | Director's details changed for Caterina O'connor on 7 December 2011 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 6 December 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Caterina O'connor on 8 June 2010 | |
22 Jul 2011 | CH01 | Director's details changed for Maurice Anthony O'connor on 8 June 2010 | |
22 Jul 2011 | CH03 | Secretary's details changed for Maurice Anthony O'connor on 8 June 2010 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Dec 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 31 August 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Caterina O'connor on 21 June 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Maurice Anthony O'connor on 21 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 16 December 2009 | |
24 Jun 2009 | 363a | Return made up to 21/06/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Aug 2008 | 363a | Return made up to 21/06/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Jun 2007 | 363a | Return made up to 21/06/07; full list of members | |
13 Jun 2007 | CERTNM | Company name changed st albans surfacing (herts.) lim ited\certificate issued on 13/06/07 | |
07 Jun 2007 | 288a | New director appointed |