- Company Overview for QIASSETS LIMITED (06714761)
- Filing history for QIASSETS LIMITED (06714761)
- People for QIASSETS LIMITED (06714761)
- More for QIASSETS LIMITED (06714761)
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) |
---|---|---|---|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
06 Mar 2012 | TM01 | Termination of appointment of Timothy Helstrip as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Murray Easton as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Nigel Bairsto as a director | |
04 Jan 2012 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
24 May 2011 | CERTNM |
Company name changed quadrangle international LIMITED\certificate issued on 24/05/11
|
|
24 May 2011 | CONNOT | Change of name notice | |
21 Dec 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
09 Jun 2010 | AD01 | Registered office address changed from 9 Reed Close Hampton Hargate Peterborough Cambridgeshire PE7 8DE on 9 June 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Air Vice Marshal Nigel Alexander Bairsto on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Amanda Walker on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Murray Simpson Easton on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Dr Timothy Helstrip on 17 November 2009 | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Apr 2009 | 288a | Director appointed murray simpson easton | |
16 Dec 2008 | 288a | Director appointed air vice marshal nigel alexander bairsto | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from yorkshire corner, 1 mulberry court, misson doncaster DN10 6BH united kingdom | |
16 Dec 2008 | 288a | Secretary appointed donna eleanor wilkins | |
03 Oct 2008 | NEWINC | Incorporation |