GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 31st, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-05-07
filed on: 8th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 8th, May 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-07
filed on: 8th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 27th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-14
filed on: 26th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 22nd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-14
filed on: 31st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-06-20 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017-06-20 secretary's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 17th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 31st, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 31st, December 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 25th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 26th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 20th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-20: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, January 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 27th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-14
filed on: 18th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-14
filed on: 11th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Worthington Close Palacefields Runcorn Cheshire WA7 2QS on 2010-05-17
filed on: 17th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-14
filed on: 17th, May 2010
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 26th, January 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed s muir quality consultancy LIMITEDcertificate issued on 26/01/10
filed on: 26th, January 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-01-20
|
change of name |
|
AP01 |
New director was appointed on 2009-12-17
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-17
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 4th, December 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to 2009-04-06 - Annual return with full member list
filed on: 6th, April 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-03-25 Secretary appointed
filed on: 25th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/2008 from 1 worthington close palacefields runcorn cheshire WA7 2QG united kingdom
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-03-25 Director appointed
filed on: 25th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-03-19 Appointment terminated director
filed on: 19th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 18th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-03-18 Appointment terminated secretary
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2008
|
incorporation |
Free Download
(16 pages)
|