- Company Overview for QM CORPORATION LIMITED (05095087)
- Filing history for QM CORPORATION LIMITED (05095087)
- People for QM CORPORATION LIMITED (05095087)
- Charges for QM CORPORATION LIMITED (05095087)
- Insolvency for QM CORPORATION LIMITED (05095087)
- More for QM CORPORATION LIMITED (05095087)
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) |
---|---|---|---|
16 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2011 | 4.70 | Declaration of solvency | |
15 Jun 2011 | AD01 | Registered office address changed from Derwent House Cranfield Technology Park University Way Cranfield Bedfordshire MK43 0AZ on 15 June 2011 | |
15 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | TM02 | Termination of appointment of Henning Sveder as a secretary | |
02 Jun 2011 | TM01 | Termination of appointment of Henning Sveder as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Thomas Sareyko as a director | |
02 Jun 2011 | TM02 | Termination of appointment of Henning Sveder as a secretary | |
24 May 2011 | AA | Full accounts made up to 31 August 2010 | |
03 May 2011 | AR01 |
Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
03 May 2011 | TM01 | Termination of appointment of Alistair Agnew as a director | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2010 | TM01 | Termination of appointment of Michael Hallen as a director | |
02 Jul 2010 | AP01 | Appointment of Mr David Anahory as a director | |
02 Jul 2010 | AP01 | Appointment of Mr Thomas Peter Sareyko as a director | |
01 Jul 2010 | AUD | Auditor's resignation | |
18 May 2010 | AA | Full accounts made up to 31 August 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Mr Michael Lars Gustaf Hallen on 1 October 2009 | |
01 Mar 2010 | AD01 | Registered office address changed from Lincoln Lodge Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ on 1 March 2010 |