- Company Overview for QUEST INFOTECH LTD (07341405)
- Filing history for QUEST INFOTECH LTD (07341405)
- People for QUEST INFOTECH LTD (07341405)
- More for QUEST INFOTECH LTD (07341405)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Mar 2014 | AP01 | Appointment of Mr Christopher John Bull as a director on 4 February 2014 | |
25 Mar 2014 | AP01 | Appointment of Mr Micheal John Leach as a director on 4 February 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 10 August 2013 | |
15 Jan 2014 | AR01 | Annual return made up to 10 August 2012 | |
15 Jan 2014 | CH03 | Secretary's details changed for Susan Evans on 10 October 2012 | |
15 Jan 2014 | CH01 | Director's details changed for Gary John Evans on 10 October 2012 | |
15 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2012 | |
15 Jan 2014 | RT01 | Administrative restoration application | |
26 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2012 | AD01 | Registered office address changed from , 23 Windsor Road, Porthcawl, Bridgend, CF36 3LR on 17 October 2012 | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 10 August 2011 | |
10 Aug 2010 | NEWINC |
Incorporation
|