- Company Overview for Q-IMAGING (UK) LIMITED (03742347)
- Filing history for Q-IMAGING (UK) LIMITED (03742347)
- People for Q-IMAGING (UK) LIMITED (03742347)
- Charges for Q-IMAGING (UK) LIMITED (03742347)
- Insolvency for Q-IMAGING (UK) LIMITED (03742347)
- More for Q-IMAGING (UK) LIMITED (03742347)
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) |
---|---|---|---|
14 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 10 October 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6ZA on 13 October 2011 | |
17 May 2011 | 2.24B | Administrator's progress report to 10 April 2011 | |
31 Jan 2011 | 2.17B | Statement of administrator's proposal | |
31 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
08 Dec 2010 | 2.12B | Appointment of an administrator | |
23 Nov 2010 | AD01 | Registered office address changed from Unit 4C, Aspect Court Silverdale Enterprise Park Silverdale Newcastle Staffordshire ST5 6SS United Kingdom on 23 November 2010 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2010 | AR01 |
Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-07-02
|
|
02 Jul 2010 | CH01 | Director's details changed for Timothy James Mcfarlane on 29 March 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Kathryn Jones on 29 March 2010 | |
24 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jan 2010 | TM02 | Termination of appointment of Casered Limited as a secretary | |
15 Dec 2009 | AD01 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 15 December 2009 | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Jul 2009 | 363a | Return made up to 29/03/09; full list of members | |
13 Jun 2008 | 363a | Return made up to 29/03/08; full list of members | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
27 Jun 2007 | 363a | Return made up to 29/03/07; full list of members | |
27 Jun 2007 | 288c | Secretary's particulars changed | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: suites 526 the printworks mey road barrow clitheroe lancashire BB7 9WB | |
18 Jan 2007 | 288a | New director appointed |