- Company Overview for QUESTOR TECHNOLOGIES LIMITED (NI040994)
- Filing history for QUESTOR TECHNOLOGIES LIMITED (NI040994)
- People for QUESTOR TECHNOLOGIES LIMITED (NI040994)
- More for QUESTOR TECHNOLOGIES LIMITED (NI040994)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DS01 | Application to strike the company off the register | |
30 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | AD01 | Registered office address changed from 63 University Road Belfast Antrim BT7 1NF on 30 July 2013 | |
30 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
03 Jul 2012 | CH03 | Secretary's details changed for Dr Patrick Mccomiskey on 14 June 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from C/O Qubis Limited Northern Ireland Technology Centre, Queens University, Cloreen Park Malone Road, Belfast BT9 5HN on 21 June 2012 | |
25 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Doctor Michael James Larkin on 14 June 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Professor James William Swindall on 14 June 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mr Martyn Douglas Higgins on 14 June 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mr Joel Ferguson on 14 June 2011 | |
21 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
28 Jul 2009 | 371S(NI) | 14/06/09 annual return shuttle | |
09 Mar 2009 | 295(NI) | Change in sit reg add | |
08 Mar 2009 | AC(NI) | 31/07/08 annual accts | |
21 Oct 2008 | 371S(NI) | 14/06/08 annual return shuttle | |
09 Jun 2008 | AC(NI) | 31/07/07 annual accts | |
21 Aug 2007 | 371S(NI) | 14/06/07 annual return shuttle | |
24 May 2007 | AC(NI) | 31/07/06 annual accts |