Quality Engineering (Wirral) Ltd was founded on 17 June 2002 and has its registered office in Bromborough. The current directors of Quality Engineering (Wirral) Ltd are Williams, Lynne, Williams, Lynne. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Lynne | 17 July 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Lynne | 17 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 12 July 2019 | |
PSC04 - N/A | 09 July 2019 | |
AA - Annual Accounts | 29 October 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
PSC07 - N/A | 09 August 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 01 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
CH03 - Change of particulars for secretary | 01 August 2014 | |
AD01 - Change of registered office address | 14 May 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2013 | |
AR01 - Annual Return | 22 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 15 July 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 16 February 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 25 June 2004 | |
AAMD - Amended Accounts | 20 May 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 25 February 2003 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 August 2002 | |
288b - Notice of resignation of directors or secretaries | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 04 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2002 | |
225 - Change of Accounting Reference Date | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 04 August 2002 | |
287 - Change in situation or address of Registered Office | 04 August 2002 | |
NEWINC - New incorporation documents | 17 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2003 | Outstanding |
N/A |