- Company Overview for Q TRIM DESIGN LIMITED (06479000)
- Filing history for Q TRIM DESIGN LIMITED (06479000)
- People for Q TRIM DESIGN LIMITED (06479000)
- Charges for Q TRIM DESIGN LIMITED (06479000)
- More for Q TRIM DESIGN LIMITED (06479000)
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) |
---|---|---|---|
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
27 Jan 2011 | AD02 | Register inspection address has been changed from Unit 1 Barle Enterprise Centre Dulverton Somerset TA22 9BF | |
27 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from Unit 1 Barle Enterprise Centre Dulverton Somerset TA22 9BF on 8 June 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | CH01 | Director's details changed for Mr Gerald Neil Parkes on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Peter Quaile on 3 February 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
19 Nov 2008 | 288a | Director appointed gerald parkes | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2008 | 88(2) | Ad 25/06/08\gbp si 40049@1=40049\gbp ic 1/40050\ | |
09 Jul 2008 | 123 | Nc inc already adjusted 28/04/08 | |
09 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 1 georges square bath street bristol BS1 6BA | |
29 May 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
28 Apr 2008 | 288a | Director appointed peter quaile | |
28 Apr 2008 | 288a | Secretary appointed victoria quaile | |
28 Apr 2008 | 288b | Appointment terminated secretary st james secretaries LIMITED | |
28 Apr 2008 | 288b | Appointment terminated director st james directors LIMITED | |
18 Apr 2008 | CERTNM | Company name changed st james parade (103) LIMITED\certificate issued on 18/04/08 | |
21 Jan 2008 | NEWINC | Incorporation |