- Company Overview for QUALITY LICENCE SCHEME LIMITED (10051052)
- Filing history for QUALITY LICENCE SCHEME LIMITED (10051052)
- People for QUALITY LICENCE SCHEME LIMITED (10051052)
- More for QUALITY LICENCE SCHEME LIMITED (10051052)
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 Apr 2018 | TM01 | Termination of appointment of Linda Rose Houtby as a director on 24 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AP03 | Appointment of Mr Simon Nicholas Feneley-Lamb as a secretary on 3 October 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Gary Thomas Williams as a director on 31 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Jennifer May Craig as a director on 31 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of John Francis Simpson as a director on 31 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Alison Jane Delyth as a director on 31 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Jennifer May Craig as a director on 31 August 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of John Stuart Allen as a director on 28 September 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Atholl Garioch Stott as a director on 28 September 2016 | |
08 Mar 2016 | NEWINC | Incorporation |