- Company Overview for QSPI LIMITED (07232913)
- Filing history for QSPI LIMITED (07232913)
- People for QSPI LIMITED (07232913)
- Insolvency for QSPI LIMITED (07232913)
- More for QSPI LIMITED (07232913)
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) |
---|---|---|---|
19 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2014 | AD01 | Registered office address changed from Accounting Worx 7 Headley Road Woodley Reading RG5 4JB United Kingdom on 28 January 2014 | |
24 Jan 2014 | 4.70 | Declaration of solvency | |
24 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
28 May 2013 | CH04 | Secretary's details changed for Accounting Worx Secretaries Limited on 1 February 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England on 19 February 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 31 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Mr Saleem Hassan Arif as a director | |
15 Feb 2011 | AP01 | Appointment of Mr Craig Holt as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Samuel Heathcote as a director | |
23 Apr 2010 | NEWINC |
Incorporation
|