- Company Overview for BASIC QUALITY INSPECTION LIMITED (06823601)
- Filing history for BASIC QUALITY INSPECTION LIMITED (06823601)
- People for BASIC QUALITY INSPECTION LIMITED (06823601)
- More for BASIC QUALITY INSPECTION LIMITED (06823601)
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 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
16 Jul 2013 | AD01 | Registered office address changed from Trilogy Suite Detla Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 16 July 2013 | |
09 May 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Feb 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
05 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
21 Oct 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
21 Oct 2011 | AP01 | Appointment of Mr Darsharn Singh Gill as a director | |
21 Oct 2011 | TM02 | Termination of appointment of Darshan Gill as a secretary | |
21 Oct 2011 | TM01 | Termination of appointment of Anand Gill as a director | |
20 Oct 2011 | AP01 | Appointment of Mr Darsharn Singh Gill as a director | |
20 Oct 2011 | TM02 | Termination of appointment of Darshan Gill as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of Anand Gill as a director | |
05 Jul 2011 | CERTNM |
Company name changed quality inspection (international) LIMITED\certificate issued on 05/07/11
|
|
05 Jul 2011 | CONNOT | Change of name notice | |
16 Jun 2011 | AD01 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 16 June 2011 | |
17 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
10 Mar 2011 | TM01 | Termination of appointment of Darshan Gill as a director | |
10 Mar 2011 | AP01 | Appointment of Anand Singh Gill as a director | |
02 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AD01 | Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 21 February 2011 |