- Company Overview for QSM (UK) LTD (07533214)
- Filing history for QSM (UK) LTD (07533214)
- People for QSM (UK) LTD (07533214)
- More for QSM (UK) LTD (07533214)
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) |
---|---|---|---|
07 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
25 Mar 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Mr James Michael Eneas on 3 July 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
21 Mar 2012 | AA01 | Current accounting period extended from 29 February 2012 to 31 July 2012 | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
01 Feb 2012 | CERTNM |
Company name changed maine finance (uk) LIMITED\certificate issued on 01/02/12
|
|
01 Feb 2012 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 1 February 2012 | |
25 Jul 2011 | AP01 | Appointment of Tony Smith as a director | |
22 Jul 2011 | AP01 | Appointment of Mr Matthew Simon Milnes as a director | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|
|
25 Feb 2011 | AP01 | Appointment of Mr James Michael Eneas as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
17 Feb 2011 | NEWINC | Incorporation |