- Company Overview for Q3 INTERNET SERVICES LIMITED (06910559)
- Filing history for Q3 INTERNET SERVICES LIMITED (06910559)
- People for Q3 INTERNET SERVICES LIMITED (06910559)
- Insolvency for Q3 INTERNET SERVICES LIMITED (06910559)
- More for Q3 INTERNET SERVICES LIMITED (06910559)
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 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 15 May 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2022 | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2021 | |
09 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2020 | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2019 | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2018 | |
08 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2017 | |
15 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2016 | |
29 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2015 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
20 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2013 | 600 | Appointment of a voluntary liquidator | |
25 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | AD01 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR on 1 May 2013 | |
14 Sep 2012 | AR01 |
Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
14 Sep 2012 | CH01 | Director's details changed for Mr Rajeshwar Singh Sukkersudha on 14 September 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders |