- Company Overview for QUIDEM MIDLANDS LIMITED (06928928)
- Filing history for QUIDEM MIDLANDS LIMITED (06928928)
- People for QUIDEM MIDLANDS LIMITED (06928928)
- Charges for QUIDEM MIDLANDS LIMITED (06928928)
- More for QUIDEM MIDLANDS LIMITED (06928928)
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) |
---|---|---|---|
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Ralph Mitchell Bernard on 1 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Ms Wendy Monica Pallot on 1 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Mr Stephen Orchard on 1 May 2012 | |
08 Jun 2012 | CH03 | Secretary's details changed for Wendy Pallot on 1 May 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
05 Jul 2011 | AD02 | Register inspection address has been changed | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Oct 2010 | AD01 | Registered office address changed from Unit G4 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England on 14 October 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from the Willows Springwood Park Tonbridge Kent TN11 9LZ on 15 September 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
20 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
22 Jun 2009 | 288a | Director appointed ralph mitchell bernard | |
22 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2009 | NEWINC | Incorporation |