Quality Gas Audit Services Ltd was registered on 13 October 2000 and are based in Solihull in West Midlands, it's status is listed as "Active". Cotton, Martin Colin, Knight, Philip Stanley, Cotton, Rosemary Dorothy are listed as directors of this organisation. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTON, Martin Colin | 13 October 2000 | - | 1 |
KNIGHT, Philip Stanley | 13 October 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTON, Rosemary Dorothy | 13 October 2000 | 06 September 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 15 June 2018 | |
AD01 - Change of registered office address | 10 November 2017 | |
CS01 - N/A | 31 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2017 | |
RESOLUTIONS - N/A | 23 October 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AD01 - Change of registered office address | 09 September 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 11 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 19 July 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 12 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
225 - Change of Accounting Reference Date | 12 December 2001 | |
363s - Annual Return | 14 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
288b - Notice of resignation of directors or secretaries | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
NEWINC - New incorporation documents | 13 October 2000 |