Advanced company searchLink opens in new window

QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED

Company number 03039069

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)
11 Apr 2000 363s Return made up to 29/03/00; full list of members
02 Mar 2000 AA Accounts made up to 31 May 1999
07 Apr 1999 363s Return made up to 29/03/99; full list of members
04 Mar 1999 395 Particulars of mortgage/charge
10 Feb 1999 AA Accounts made up to 31 May 1998
28 May 1998 363s Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
02 Mar 1998 AA Accounts made up to 31 May 1997
09 Apr 1997 363s Return made up to 29/03/97; no change of members
01 Apr 1997 225 Accounting reference date extended from 30/04/97 to 31/05/97
07 Jan 1997 AA Accounts made up to 30 April 1996
02 Apr 1996 363s Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
24 Mar 1996 287 Registered office changed on 24/03/96 from: primavera northwich road crange homes chapel cheshire CW4 8HL
24 Mar 1996 288 Secretary resigned;new secretary appointed;new director appointed
05 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 1995 88(2)R Ad 18/04/95--------- £ si 99@1=99 £ ic 1/100
23 Apr 1995 224 Accounting reference date notified as 30/04
12 Apr 1995 288 New director appointed
12 Apr 1995 288 Secretary resigned;new secretary appointed
12 Apr 1995 288 Director resigned;new director appointed
12 Apr 1995 287 Registered office changed on 12/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Mar 1995 NEWINC Incorporation