Quality Embroidery Design Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of this business are listed as Boyd, Neville Cunningham, Wright, Margaret Julie in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, Neville Cunningham | 30 November 2005 | - | 1 |
WRIGHT, Margaret Julie | 30 November 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 April 2019 | |
DS01 - Striking off application by a company | 23 April 2019 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 10 January 2008 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 02 January 2007 | |
225 - Change of Accounting Reference Date | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2005 | |
NEWINC - New incorporation documents | 30 November 2005 |