Advanced company searchLink opens in new window

QED GROUP LIMITED

Company number 06336355

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Subdivision 13/11/07
26 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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