Advanced company searchLink opens in new window

INJURY QED LIMITED

Company number 06025278

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)
15 Sep 2010 CH03 Secretary's details changed for David Herrmann on 1 September 2010
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 MEM/ARTS Memorandum and Articles of Association
27 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for John William Gannon on 1 October 2009
07 Jun 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 288a Secretary appointed david herrmann
01 Jun 2009 288b Appointment terminated secretary jordan company secretaries LIMITED
21 May 2009 287 Registered office changed on 21/05/2009 from, 21 st thomas street, bristol, BS1 6JS
09 Dec 2008 363a Return made up to 30/11/08; full list of members
01 Dec 2008 AUD Auditor's resignation
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 11/12/07; full list of members
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
20 Jan 2007 288a New secretary appointed
20 Jan 2007 288b Secretary resigned
11 Dec 2006 NEWINC Incorporation