Advanced company searchLink opens in new window

QUALITECH ENVIRONMENTAL SERVICES LIMITED

Company number 07576627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2015 MR01 Registration of charge 075766270001, created on 21 April 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Requirements of article 13 waived 07/04/2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Requirements of article 13 waived 02/04/2015
07 Apr 2015 AP01 Appointment of Mr Matthew James Dodd as a director on 1 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Daniel Casey as a director
24 Dec 2012 AP01 Appointment of Andrew Collier as a director
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AD01 Registered office address changed from 117-118 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS United Kingdom on 14 August 2012
25 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
17 May 2011 AD01 Registered office address changed from 14 Ashley Street Newton Hyde Cheshire SK14 4AJ England on 17 May 2011
13 Apr 2011 AP01 Appointment of Mr Christopher John Marsh as a director
24 Mar 2011 NEWINC Incorporation