- Company Overview for QUCOM LIMITED (SC269409)
- Filing history for QUCOM LIMITED (SC269409)
- People for QUCOM LIMITED (SC269409)
- More for QUCOM LIMITED (SC269409)
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) |
---|---|---|---|
28 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2005 | |
08 Aug 2006 | 363s | Return made up to 16/06/06; full list of members | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH | |
05 Sep 2005 | 363s | Return made up to 16/06/05; full list of members | |
01 Apr 2005 | 88(2)R | Ad 25/10/04--------- £ si 68230@.01=682 £ ic 117/799 | |
21 Mar 2005 | 88(2)R | Ad 26/10/04--------- £ si 500@.01=5 £ ic 112/117 | |
21 Mar 2005 | 88(2)R | Ad 06/12/04--------- £ si 11167@.01=111 £ ic 1/112 | |
21 Mar 2005 | 122 | S-div 18/03/05 | |
21 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2005 | 123 | £ nc 100/1000 25/10/04 | |
19 Aug 2004 | 288a | New director appointed | |
19 Aug 2004 | 288a | New director appointed | |
19 Aug 2004 | 287 | Registered office changed on 19/08/04 from: 292 saint vincent street glasgow G2 5TQ | |
19 Aug 2004 | 288b | Director resigned | |
19 Aug 2004 | 122 | S-div 16/08/04 | |
19 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2004 | CERTNM | Company name changed st. Vincent street (413) LIMITED\certificate issued on 18/08/04 | |
16 Jun 2004 | NEWINC | Incorporation |