Advanced company searchLink opens in new window

QUALITY PROGRAMME SERVICES LTD.

Company number SC343124

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)
16 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Thomas Anderson Mccorkindale on 20 May 2010
16 Jun 2010 CH03 Secretary's details changed for Thomas Anderson Mccorkindale on 20 May 2010
16 Jun 2010 CH01 Director's details changed for Colette Mary Mccorkindale on 20 May 2010
18 Feb 2010 CH01 Director's details changed for Colette Mary Mccorkindale on 3 February 2010
18 Feb 2010 CH01 Director's details changed for Thomas Anderson Mccorkindale on 3 February 2010
08 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
04 Jun 2009 363a Return made up to 20/05/09; full list of members
04 Jun 2009 288c Director and secretary's change of particulars / thomas mccorkindale / 18/07/2008
04 Jun 2009 288c Director's change of particulars / colette mccorkindale / 18/07/2008
09 Jun 2008 288a Director and secretary appointed thomas anderson mccorkindale
09 Jun 2008 288a Director appointed colette mary mccorkindale
09 Jun 2008 88(2) Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\
23 May 2008 288b Appointment terminated secretary brian reid LTD.
23 May 2008 288b Appointment terminated director stephen mabbott LTD.
23 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 May 2008 NEWINC Incorporation