- Company Overview for QED GROUP LIMITED (06336355)
- Filing history for QED GROUP LIMITED (06336355)
- People for QED GROUP LIMITED (06336355)
- More for QED GROUP LIMITED (06336355)
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 Oct 2008 | 288a | Director appointed craig neyland lang jr | |
02 Sep 2008 | 288a | Director appointed craig fairhurst knight | |
01 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
04 Aug 2008 | 288a | Director appointed andrew john boughtwood | |
04 Aug 2008 | 288a | Director appointed stephen william bennett | |
18 Jul 2008 | 288b | Appointment terminated director craig knight | |
27 May 2008 | 288a | Director appointed craig fairhurst knight | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from, 6 st andrew street, london, EC4A 3LX | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | 88(2)R | Ad 13/11/07--------- £ si 2779500@.01=27795 £ ic 1/27796 | |
26 Nov 2007 | 123 | Nc inc already adjusted 13/11/07 | |
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | 225 | Accounting reference date extended from 31/08/08 to 31/12/08 | |
26 Nov 2007 | 122 | S-div 13/11/07 | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New director appointed | |
12 Oct 2007 | CERTNM | Company name changed pml greentech LIMITED\certificate issued on 12/10/07 | |
16 Aug 2007 | 288a | New secretary appointed | |
16 Aug 2007 | 288a | New director appointed | |
16 Aug 2007 | 288a | New director appointed |