Advanced company searchLink opens in new window

Q-IMAGING (UK) LIMITED

Company number 03742347

Filter by category

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)
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
  • GBP 500,000
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