- Company Overview for QUESTORMAX LTD (08412020)
- Filing history for QUESTORMAX LTD (08412020)
- People for QUESTORMAX LTD (08412020)
- More for QUESTORMAX LTD (08412020)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
05 Feb 2014 | AD01 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ United Kingdom on 5 February 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of James Duffy as a director | |
28 May 2013 | AP01 | Appointment of Mr Joseph Samuels as a director | |
01 Mar 2013 | AP01 | Appointment of Mr James Duffy as a director | |
01 Mar 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
20 Feb 2013 | NEWINC | Incorporation |