Established in 1989, Quality Products International (Europe) Ltd are based in Farnham in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 9 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Roswitha | 01 August 1995 | 09 March 1999 | 1 |
LALINDE, Amparo | 06 May 1993 | 16 June 2000 | 1 |
MAERTIN, Helmut | N/A | 08 January 1993 | 1 |
MAERTIN, Ida | N/A | 08 February 2005 | 1 |
MAERTIN, Philip | N/A | 08 January 1993 | 1 |
SNEDDON, George William | N/A | 08 January 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDINER, John George | 06 April 2010 | - | 1 |
MAERTIN, Helmut | 12 December 2008 | 05 April 2010 | 1 |
MAERTIN, Sabine | N/A | 19 December 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 January 2017 | |
DS01 - Striking off application by a company | 10 January 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AD01 - Change of registered office address | 19 July 2010 | |
AP03 - Appointment of secretary | 22 April 2010 | |
TM02 - Termination of appointment of secretary | 21 April 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 27 March 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 March 2009 | |
353 - Register of members | 26 March 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
363s - Annual Return | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2006 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 15 September 2006 | |
AA - Annual Accounts | 18 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
363s - Annual Return | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 17 March 2005 | |
CERTNM - Change of name certificate | 30 December 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 15 March 2001 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
AA - Annual Accounts | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
363s - Annual Return | 30 March 1998 | |
225 - Change of Accounting Reference Date | 30 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363s - Annual Return | 17 March 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 19 March 1996 | |
AA - Annual Accounts | 22 February 1996 | |
288 - N/A | 01 November 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 13 February 1995 | |
363s - Annual Return | 23 March 1994 | |
AA - Annual Accounts | 04 March 1994 | |
288 - N/A | 20 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1993 | |
288 - N/A | 12 May 1993 | |
363s - Annual Return | 19 March 1993 | |
288 - N/A | 22 January 1993 | |
AA - Annual Accounts | 25 November 1992 | |
395 - Particulars of a mortgage or charge | 17 October 1992 | |
363s - Annual Return | 13 March 1992 | |
288 - N/A | 13 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 1992 | |
AA - Annual Accounts | 19 February 1992 | |
363a - Annual Return | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 14 June 1991 | |
288 - N/A | 30 January 1991 | |
RESOLUTIONS - N/A | 08 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1991 | |
123 - Notice of increase in nominal capital | 08 January 1991 | |
AA - Annual Accounts | 14 December 1990 | |
363 - Annual Return | 23 October 1990 | |
288 - N/A | 26 October 1989 | |
287 - Change in situation or address of Registered Office | 05 September 1989 | |
395 - Particulars of a mortgage or charge | 29 August 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
288 - N/A | 10 April 1989 | |
287 - Change in situation or address of Registered Office | 10 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 April 1989 | |
CERTNM - Change of name certificate | 22 March 1989 | |
NEWINC - New incorporation documents | 10 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 April 2007 | Fully Satisfied |
N/A |
Debenture | 04 September 2006 | Outstanding |
N/A |
Fixed and floating charge | 18 July 2006 | Outstanding |
N/A |
Fixed charge on book debts | 14 September 2000 | Fully Satisfied |
N/A |
Debenture | 04 October 1992 | Fully Satisfied |
N/A |
Debenture | 29 May 1991 | Fully Satisfied |
N/A |
Debenture | 21 August 1989 | Fully Satisfied |
N/A |