Advanced company searchLink opens in new window

QUCOM LIMITED

Company number SC269409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ELRES ‐ Elective resolution
21 Mar 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide ord shares 25/10/04
21 Mar 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • RES13 ‐ Shares sub-divided 16/08/04
19 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2004 CERTNM Company name changed st. Vincent street (413) LIMITED\certificate issued on 18/08/04
16 Jun 2004 NEWINC Incorporation