Advanced company searchLink opens in new window

QTI LIMITED

Company number 06542603

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)
13 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 5 November 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 5 November 2014
14 Nov 2013 AD01 Registered office address changed from Dean Court 22 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 14 November 2013
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 4.20 Statement of affairs with form 4.19
14 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 12
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of Qgh Limited as a director
23 Oct 2012 AP01 Appointment of Mr Steven James Smith as a director
23 Oct 2012 AP02 Appointment of Qgh Limited as a director
22 Oct 2012 TM01 Termination of appointment of Steven Smith as a director
23 Mar 2012 SH08 Change of share class name or designation
15 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allott shares max £10000 expire 12/03/2017 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 12
15 Mar 2012 TM01 Termination of appointment of William Brown as a director
02 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Steven James Smith on 2 July 2011
22 Mar 2011 CERTNM Company name changed quantum tax planning LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
22 Mar 2011 CONNOT Change of name notice
09 Feb 2011 SH03 Purchase of own shares.