- Company Overview for QTI LIMITED (06542603)
- Filing history for QTI LIMITED (06542603)
- People for QTI LIMITED (06542603)
- Insolvency for QTI LIMITED (06542603)
- More for QTI LIMITED (06542603)
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
|
|
21 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
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
|
|
15 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 13 March 2012
|
|
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
|
|
22 Mar 2011 | CONNOT | Change of name notice | |
09 Feb 2011 | SH03 | Purchase of own shares. |