Quality Recycling Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
ST ALBANS SURFACING (HERTS.) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05158310 |
Record last updated | Saturday, June 24, 2017 6:17:44 AM UTC |
Official Address | 12 Priestley Way Dollis Hill There are 8 companies registered at this street |
Postal Code | NW27AP |
Sector | Recovery of sorted materials |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 22, 2016 | Two appointments: a man and a woman,: a man and a woman | |
Financials | Jun 5, 2014 | Annual accounts | |
Registry | Jan 28, 2014 | Registration of a charge / charge code | |
Registry | Jul 19, 2013 | Annual return | |
Financials | Apr 16, 2013 | Annual accounts | |
Registry | Jul 3, 2012 | Annual return | |
Registry | Jul 3, 2012 | Change of particulars for director | |
Registry | Jul 3, 2012 | Change of particulars for director 5158... | |
Financials | Jun 7, 2012 | Annual accounts | |
Registry | Dec 6, 2011 | Change of registered office address | |
Registry | Jul 22, 2011 | Annual return | |
Registry | Jul 22, 2011 | Change of particulars for director | |
Registry | Jul 22, 2011 | Change of particulars for director 5158... | |
Registry | Jul 22, 2011 | Change of particulars for secretary | |
Financials | Jun 3, 2011 | Annual accounts | |
Registry | Dec 13, 2010 | Change of accounting reference date | |
Registry | Jul 22, 2010 | Annual return | |
Registry | Jul 22, 2010 | Change of particulars for director | |
Registry | Jul 22, 2010 | Change of particulars for director 5158... | |
Financials | Apr 1, 2010 | Annual accounts | |
Registry | Dec 16, 2009 | Change of registered office address | |
Registry | Jun 24, 2009 | Annual return | |
Financials | May 1, 2009 | Annual accounts | |
Registry | Aug 21, 2008 | Annual return | |
Financials | Nov 15, 2007 | Annual accounts | |
Registry | Jun 21, 2007 | Annual return | |
Registry | Jun 13, 2007 | Change of name certificate | |
Registry | Jun 13, 2007 | Company name change | |
Registry | Jun 7, 2007 | Appointment of a director | |
Registry | Jun 7, 2007 | Appointment of a director 5158... | |
Registry | Jun 7, 2007 | Resignation of a director | |
Registry | Jun 5, 2007 | Two appointments: a man and a woman | |
Registry | Jun 5, 2007 | Resignation of one Director (a man) | |
Registry | Mar 21, 2007 | Change in situation or address of registered office | |
Financials | Jan 18, 2007 | Annual accounts | |
Registry | Jun 27, 2006 | Annual return | |
Financials | Jan 30, 2006 | Annual accounts | |
Registry | Jul 12, 2005 | Annual return | |
Registry | Jun 28, 2004 | Alteration to memorandum and articles | |
Registry | Jun 21, 2004 | Three appointments: 2 men and a person | |
Registry | Jun 21, 2004 | Resignation of one Nominee Secretary | |
Registry | Jun 21, 2004 | Resignation of a secretary | |