Advanced company searchLink opens in new window

QUALIMILL PRODUCTS LIMITED

Company number 06286211

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)
05 Jul 2013 CH03 Secretary's details changed for Mary Edith Groom on 23 November 2012
05 Jul 2013 CH01 Director's details changed for Nicholas William Groom on 23 November 2012
23 Nov 2012 AD01 Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 23 November 2012
30 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
13 Aug 2009 363a Return made up to 19/06/09; full list of members
30 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
30 Sep 2008 363a Return made up to 19/06/08; full list of members
20 Aug 2007 88(2)R Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2
21 Jul 2007 288b Secretary resigned
21 Jul 2007 288b Director resigned
20 Jul 2007 287 Registered office changed on 20/07/07 from: 14/18 city road cardiff CF24 3DL
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New secretary appointed
19 Jun 2007 NEWINC Incorporation