Advanced company searchLink opens in new window

QSG EUROPE LIMITED

Company number 05832160

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)
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