- Company Overview for QWW PAYMENTS LIMITED (SC225379)
- Filing history for QWW PAYMENTS LIMITED (SC225379)
- People for QWW PAYMENTS LIMITED (SC225379)
- More for QWW PAYMENTS LIMITED (SC225379)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
21 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | CH01 | Director's details changed for Mr Simon Alexander Hay on 1 November 2013 | |
21 Nov 2013 | CH04 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 November 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 21 November 2013 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 May 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Mr Simon Alexander Hay on 1 November 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Amanda Mann as a director | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Simon Alexander Hay on 10 November 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Apr 2010 | CERTNM |
Company name changed quest worldwide LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Amanda Jane Mann on 13 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Simon Alexander Hay on 8 October 2009 | |
16 Nov 2009 | AP04 | Appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary |