- Company Overview for QSG EUROPE LIMITED (05832160)
- Filing history for QSG EUROPE LIMITED (05832160)
- People for QSG EUROPE LIMITED (05832160)
- More for QSG EUROPE LIMITED (05832160)
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 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
07 Feb 2009 | 288b | Appointment Terminated Secretary herschel trustee company LIMITED | |
27 Oct 2008 | 288b | Appointment Terminated Director herschel secretaries LIMITED | |
27 Oct 2008 | 288c | Director's Change of Particulars / david butcher / 24/10/2008 / HouseName/Number was: , now: 72; Street was: 30 lower cookham road, now: alma road; Post Town was: maidenhead, now: windsor; Post Code was: SL6 8JU, now: SL4 3EZ | |
23 Oct 2008 | 288a | Director Appointed David Michael Butcher Logged Form | |
21 Oct 2008 | 288a | Director appointed david michael butcher | |
17 Oct 2008 | CERTNM | Company name changed hunter service solutions LIMITED\certificate issued on 20/10/08 | |
19 Aug 2008 | AA | Accounts made up to 31 May 2008 | |
11 Aug 2008 | 363a | Return made up to 30/05/08; full list of members | |
11 Aug 2008 | 288b | Appointment Terminated Secretary elaine see | |
29 Feb 2008 | 288b | Appointment Terminated Director david see | |
29 Feb 2008 | 288a | Director appointed herschel secretaries LIMITED | |
29 Feb 2008 | 288a | Secretary appointed herschel trustee company LIMITED | |
21 Jun 2007 | AA | Accounts made up to 31 May 2007 | |
07 Jun 2007 | 363a | Return made up to 30/05/07; full list of members | |
09 Dec 2006 | 287 | Registered office changed on 09/12/06 from: 89 easton street high wycombe HP11 1LT | |
31 May 2006 | 288b | Secretary resigned | |
30 May 2006 | NEWINC | Incorporation |