- Company Overview for RQT PRECISION ENGINEERING LIMITED (SC367096)
- Filing history for RQT PRECISION ENGINEERING LIMITED (SC367096)
- People for RQT PRECISION ENGINEERING LIMITED (SC367096)
- Charges for RQT PRECISION ENGINEERING LIMITED (SC367096)
- Insolvency for RQT PRECISION ENGINEERING LIMITED (SC367096)
- More for RQT PRECISION ENGINEERING LIMITED (SC367096)
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) |
---|---|---|---|
29 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2018 | O/C EARLY DISS | Order of court for early dissolution | |
23 Feb 2018 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 23 February 2018 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AD01 | Registered office address changed from Unit 7 Wellheads Road Farburn Industrial Estate Dyce Aberdeenshire AB21 7HG to 7 Queens Gardens Aberdeen AB15 4YD on 3 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | TM02 | Termination of appointment of Colin Walker as a secretary on 1 July 2015 | |
01 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2014
|
|
01 Jun 2015 | SH03 | Purchase of own shares. | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Mar 2015 | AP01 | Appointment of Paul Reid as a director on 1 February 2015 | |
29 Dec 2014 | TM01 | Termination of appointment of Colin Walker as a director on 16 December 2014 | |
05 Dec 2014 | MR01 | Registration of charge SC3670960001, created on 27 November 2014 | |
03 Nov 2014 | AR01 | Annual return made up to 20 October 2014 with full list of shareholders | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | CH01 | Director's details changed for David Scalley on 23 October 2013 | |
23 Oct 2013 | AR01 | Annual return made up to 20 October 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
28 Oct 2011 | CH03 | Secretary's details changed for Colin Walker on 24 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mr Colin Walker on 24 October 2011 |