- Company Overview for QOS FACILITIES SOLUTIONS LIMITED (07142872)
- Filing history for QOS FACILITIES SOLUTIONS LIMITED (07142872)
- People for QOS FACILITIES SOLUTIONS LIMITED (07142872)
- Insolvency for QOS FACILITIES SOLUTIONS LIMITED (07142872)
- More for QOS FACILITIES SOLUTIONS LIMITED (07142872)
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) |
---|---|---|---|
17 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from 210 South Street Romford RM1 1TG England on 28 September 2012 | |
26 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 May 2012 | AP01 | Appointment of John Clark as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Andrea Firth-Clark as a director | |
13 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
13 Sep 2011 | TM01 | Termination of appointment of Joseph Sluys as a director | |
13 Sep 2011 | AP01 | Appointment of Ms Andrea Margaret Firth-Clark as a director | |
19 May 2010 | TM01 | Termination of appointment of Andrea Firth-Clark as a director | |
02 Feb 2010 | NEWINC | Incorporation |