- Company Overview for Q MASTER LIMITED (08371942)
- Filing history for Q MASTER LIMITED (08371942)
- People for Q MASTER LIMITED (08371942)
- More for Q MASTER LIMITED (08371942)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 19-21 Old Birchills Walsall WS2 8QH on 20 January 2015 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
19 Mar 2013 | AP01 | Appointment of Mr Hai Ping Ding as a director | |
19 Mar 2013 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
19 Mar 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
23 Jan 2013 | NEWINC |
Incorporation
|