Established in 2007, Quality Logistical Services (UK) Ltd has its registered office in Milton Keynes. There are 3 directors listed for Quality Logistical Services (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPITERI, Robert | 25 July 2007 | - | 1 |
SIKKA, Manoj | 16 October 2007 | 31 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENECH, Alexander | 25 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 02 July 2020 | |
PSC07 - N/A | 27 November 2019 | |
PSC07 - N/A | 27 November 2019 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 13 October 2016 | |
CS01 - N/A | 06 October 2016 | |
CH01 - Change of particulars for director | 06 October 2016 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 16 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH03 - Change of particulars for secretary | 16 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 20 September 2014 | |
AR01 - Annual Return | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH03 - Change of particulars for secretary | 20 October 2010 | |
AA - Annual Accounts | 16 September 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
363a - Annual Return | 01 October 2008 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
NEWINC - New incorporation documents | 25 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 November 2007 | Outstanding |
N/A |