- Company Overview for QUREDEBT LIMITED (SC371107)
- Filing history for QUREDEBT LIMITED (SC371107)
- People for QUREDEBT LIMITED (SC371107)
- More for QUREDEBT LIMITED (SC371107)
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) |
---|---|---|---|
01 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2012 | DS01 | Application to strike the company off the register | |
25 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
13 Jan 2011 | AR01 |
Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
|
|
26 Apr 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 August 2010 | |
14 Apr 2010 | AP01 | Appointment of David John Evans as a director | |
08 Apr 2010 | TM02 | Termination of appointment of Acs Secretaries Limited as a secretary | |
08 Apr 2010 | TM01 | Termination of appointment of Martin Reeves as a director | |
08 Apr 2010 | AP04 | Appointment of Mazars Company Secretaries Limited as a secretary | |
08 Apr 2010 | AP01 | Appointment of Alistair Steven Wood as a director | |
08 Apr 2010 | AP01 | Appointment of Alistair John Fraser as a director | |
08 Apr 2010 | AD01 | Registered office address changed from Glendale Gryffe Road Bridge of Weir Renfrewshire PA11 3AL on 8 April 2010 | |
13 Jan 2010 | NEWINC |
Incorporation
|