- Company Overview for QA-IQ FINANCE LIMITED (06553884)
- Filing history for QA-IQ FINANCE LIMITED (06553884)
- People for QA-IQ FINANCE LIMITED (06553884)
- More for QA-IQ FINANCE LIMITED (06553884)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2015 | DS01 | Application to strike the company off the register | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
29 Jan 2015 | TM01 | Termination of appointment of Florian Georg Schick as a director on 4 July 2014 | |
10 Oct 2014 | AA | Full accounts made up to 30 May 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
07 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mr Edmund Alfred Lazarus on 14 March 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Edmund Alfred Lazarus on 14 March 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Florian Georg Schick on 14 March 2013 | |
01 Oct 2012 | AA | Full accounts made up to 27 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 27 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for William Robert George Macpherson on 7 April 2011 | |
07 Apr 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
05 Apr 2011 | CH01 | Director's details changed for Ian Paul Johnson on 4 April 2011 | |
05 Apr 2011 | CH03 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 | |
07 Oct 2010 | AA | Full accounts made up to 28 May 2010 | |
11 Jun 2010 | AP01 | Appointment of Mr Florian Georg Schick as a director | |
19 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
13 Apr 2010 | AD03 | Register(s) moved to registered inspection location |