Quality & Business Solutions Ltd was registered on 30 September 1999 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed at Companies House. We don't know the number of employees at Quality & Business Solutions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUND, David | 28 October 1999 | - | 1 |
CROSSLEY, Robert | 16 May 2005 | 01 April 2014 | 1 |
STARTIN, John | 28 October 1999 | 01 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 May 2018 | |
DS01 - Striking off application by a company | 30 April 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 01 October 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
SH01 - Return of Allotment of shares | 14 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363s - Annual Return | 27 October 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 13 June 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 09 October 2000 | |
225 - Change of Accounting Reference Date | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
287 - Change in situation or address of Registered Office | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1999 | |
CERTNM - Change of name certificate | 05 November 1999 | |
RESOLUTIONS - N/A | 04 November 1999 | |
NEWINC - New incorporation documents | 30 September 1999 |