- 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) |
---|---|---|---|
16 Aug 2011 | AD01 | Registered office address changed from Highcroft House 81-85 New Road Rubery Birmingham West Midlands B45 9JR United Kingdom on 16 August 2011 | |
11 Aug 2011 | CERTNM |
Company name changed securacert LIMITED\certificate issued on 11/08/11
|
|
11 Aug 2011 | CONNOT | Change of name notice | |
14 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
17 May 2011 | TM01 | Termination of appointment of Lee Baillie as a director | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Lee James Baillie on 16 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr Rajeshwar Singh Sukkersudha on 16 November 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
04 Aug 2009 | 288a | Director appointed lee baillie | |
04 Aug 2009 | 88(2) | Ad 28/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
24 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 78 glendon way dorridge solihull west midlands B93 8SY | |
20 May 2009 | NEWINC | Incorporation |