- 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) |
---|---|---|---|
01 Feb 2011 | CH01 | Director's details changed for Mr William Brown on 17 April 2010 | |
25 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2011
|
|
25 Jan 2011 | SH03 | Purchase of own shares. | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 21 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Steven James Smith on 1 March 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr William Brown on 16 April 2010 | |
12 Feb 2010 | AD01 | Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE on 12 February 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Steven James Smith on 1 January 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
03 Jul 2009 | 288c | Director's change of particulars / william brown / 26/06/2009 | |
16 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2009 | 288b | Appointment terminated director and secretary edward holmes | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 25 blenheim house westgate road newcastle upon tyne NE1 4AG united kingdom | |
26 Mar 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
25 Mar 2008 | NEWINC | Incorporation |