- Company Overview for QUALTEX UK LIMITED (00708974)
- Filing history for QUALTEX UK LIMITED (00708974)
- People for QUALTEX UK LIMITED (00708974)
- Charges for QUALTEX UK LIMITED (00708974)
- More for QUALTEX UK LIMITED (00708974)
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) |
---|---|---|---|
21 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
19 Apr 2018 | MR01 | Registration of charge 007089740007, created on 18 April 2018 | |
15 Dec 2017 | AP03 | Appointment of Mr Richard Storah as a secretary on 14 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Kirk Lawson Whitehead as a director on 24 November 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Aug 2017 | AP01 | Appointment of Mr Kirk Lawson Whitehead as a director on 10 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
22 Apr 2017 | AP01 | Appointment of Mr John Hughes as a director on 20 April 2017 | |
04 Mar 2017 | CONNOT | Change of name notice | |
25 Nov 2016 | MR01 | Registration of charge 007089740006, created on 25 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | MR01 | Registration of charge 007089740005, created on 9 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
23 May 2016 | TM01 | Termination of appointment of Tina Louise Norman as a director on 28 April 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Richard Storah as a director on 23 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
17 Dec 2014 | MISC | Section 519 | |
19 Nov 2014 | TM01 | Termination of appointment of Janine Brenda Smith as a director on 31 October 2014 | |
15 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
29 Sep 2014 | MR01 | Registration of charge 007089740004, created on 26 September 2014 | |
26 Sep 2014 | MR01 | Registration of charge 007089740003, created on 26 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|