Advanced company searchLink opens in new window

QUALITY PRODUCTS INTERNATIONAL (EUROPE) LIMITED

Company number 02358004

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)
26 Mar 2009 287 Registered office changed on 26/03/2009 from c/o c/o baker tilly the clock house 140 london road guildford surrey GU1 1UW
26 Mar 2009 190 Location of debenture register
26 Mar 2009 353 Location of register of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from unit 3 pavilion road aldershot hampshire GU11 3NX
22 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Dec 2008 288c Director's change of particulars / helmut maertin / 12/12/2008
15 Dec 2008 288c Director's change of particulars / helmut maertin / 12/12/2008
12 Dec 2008 288a Secretary appointed mr helmut maertin
12 Dec 2008 288b Appointment terminated director john gardiner
12 Dec 2008 288b Appointment terminated secretary john gardiner
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Apr 2008 363a Return made up to 10/03/08; full list of members
21 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Apr 2007 395 Particulars of mortgage/charge
30 Mar 2007 363s Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 Nov 2006 403a Declaration of satisfaction of mortgage/charge
09 Nov 2006 287 Registered office changed on 09/11/06 from: unit 7, 2 mount pleasant road aldershot hants GU12 4NL
15 Sep 2006 395 Particulars of mortgage/charge
18 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
03 Aug 2006 395 Particulars of mortgage/charge
15 Mar 2006 363s Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary resigned
13 Jan 2006 288a New director appointed
13 Jan 2006 288a New secretary appointed
13 Jan 2006 288b Director resigned
14 Oct 2005 AA Total exemption full accounts made up to 31 December 2004