Founded in 2001, Quality Fastener Design Ltd has its registered office in Alresford, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Mott, Marie-helene for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOTT, Marie-Helene | 07 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 May 2016 | |
DS01 - Striking off application by a company | 05 May 2016 | |
AA - Annual Accounts | 21 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
AP03 - Appointment of secretary | 27 May 2015 | |
TM02 - Termination of appointment of secretary | 26 May 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 14 January 2014 | |
CH03 - Change of particulars for secretary | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 15 June 2012 | |
SH03 - Return of purchase of own shares | 25 May 2012 | |
SH06 - Notice of cancellation of shares | 10 May 2012 | |
RESOLUTIONS - N/A | 04 April 2012 | |
MISC - Miscellaneous document | 04 April 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 11 February 2010 | |
363a - Annual Return | 15 June 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363s - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 24 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2003 | |
363s - Annual Return | 29 June 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363s - Annual Return | 03 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2001 | |
123 - Notice of increase in nominal capital | 08 August 2001 | |
MEM/ARTS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
CERTNM - Change of name certificate | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
CERTNM - Change of name certificate | 18 July 2001 | |
NEWINC - New incorporation documents | 13 June 2001 |