- Company Overview for QUALITAS PROPERTY MANAGEMENT LIMITED (07765818)
- Filing history for QUALITAS PROPERTY MANAGEMENT LIMITED (07765818)
- People for QUALITAS PROPERTY MANAGEMENT LIMITED (07765818)
- More for QUALITAS PROPERTY MANAGEMENT LIMITED (07765818)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2014 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH03 | Secretary's details changed for Mr Michael Anthony Whelan on 30 December 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Mrs Sharon Louise Whelan on 30 December 2013 | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2014 | AD01 | Registered office address changed from 117 Clifton Drive South Shore Blackpool Lancashire FY4 1RS England on 24 February 2014 | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Michael Anthony Whelan as a director on 16 September 2012 | |
16 Sep 2012 | TM01 | Termination of appointment of Michael Anthony Whelan as a director on 16 September 2012 | |
07 Sep 2011 | NEWINC |
Incorporation
|