- Company Overview for QDOS MARKETING LIMITED (06338114)
- Filing history for QDOS MARKETING LIMITED (06338114)
- People for QDOS MARKETING LIMITED (06338114)
- More for QDOS MARKETING LIMITED (06338114)
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) |
---|---|---|---|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
18 Sep 2015 | AD01 | Registered office address changed from C/O Certax Accounting 29 Lowgate Lane Bicker Boston Lincolnshire PE20 3DG to C/O Castletons the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 18 September 2015 | |
08 Jun 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Certax Accounting 21 Brooklands Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0PW United Kingdom on 8 April 2014 | |
22 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Paul Wheeldon on 17 July 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Certax Accounting (New Mills) St Georges Road New Mills High Peak SK22 4JU on 31 May 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Nov 2009 | CERTNM |
Company name changed pro q developments LIMITED\certificate issued on 20/11/09
|
|
20 Nov 2009 | CONNOT | Change of name notice | |
26 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
08 Aug 2008 | 288b | Appointment terminated director kerry randles | |
08 Aug 2008 | 288b | Appointment terminated director caroline luther | |
08 Aug 2008 | 288b | Appointment terminated director john randles |