Advanced company searchLink opens in new window

QH PARTICIPATIONS LIMITED

Company number 06511479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2009 CH01 Director's details changed for Jeffrey Byrne on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Michael Ashley Ward on 1 October 2009
08 Aug 2009 88(2) Amending 88(2)
24 Jun 2009 288b Appointment terminated director omar fayed
24 Feb 2009 363a Return made up to 21/02/09; full list of members
26 Jan 2009 288b Appointment terminated director james mcarthur
27 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 19/12/2008
13 Oct 2008 288c Director's change of particulars / omar fayed / 08/10/2008
07 May 2008 288a Director appointed james mcarthur
30 Apr 2008 88(2) Ad 04/04/08\gbp si 328300000@0.01=3283000\gbp ic 100/3283100\
18 Apr 2008 122 S-div
18 Apr 2008 123 Nc inc already adjusted 04/04/08
18 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
04 Apr 2008 225 Curr sho from 28/02/2009 to 31/01/2009
06 Mar 2008 288a Director appointed omar alexander mohamed fayed
27 Feb 2008 288a Director appointed jeffrey byrne
27 Feb 2008 288a Director appointed anil tanna
27 Feb 2008 288b Appointment terminated director 7SIDE nominees LIMITED
27 Feb 2008 288b Appointment terminated secretary 7SIDE secretarial LIMITED
27 Feb 2008 288a Director appointed michael ashley ward
27 Feb 2008 288a Secretary appointed simon david hatherly dean
27 Feb 2008 288a Director appointed mohamed al fayed
21 Feb 2008 NEWINC Incorporation