About

Registered Number: 03045276
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE,

 

Having been setup in 1995, Quality Assessors Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
RP04 - N/A 06 October 2015
DS01 - Striking off application by a company 06 October 2015
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 24 June 2015
RESOLUTIONS - N/A 09 June 2015
AP04 - Appointment of corporate secretary 26 May 2015
AP01 - Appointment of director 21 May 2015
AD01 - Change of registered office address 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 19 April 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 April 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
363s - Annual Return 16 June 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 18 April 1997
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
AA - Annual Accounts 10 October 1996
CERTNM - Change of name certificate 17 June 1996
363s - Annual Return 16 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
CERTNM - Change of name certificate 11 August 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
287 - Change in situation or address of Registered Office 01 June 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.