Advanced company searchLink opens in new window

QHMT ENGINEERING LTD.

Company number SC410759

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)
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
07 Dec 2012 CH01 Director's details changed for Mr Robert John O'connor on 19 November 2012
07 Dec 2012 AD01 Registered office address changed from , 3 Highfield Gardens, Stonehaven, AB39 2PG on 7 December 2012
29 May 2012 CH01 Director's details changed for Mr Robert John O'connor on 23 May 2012
29 May 2012 AD01 Registered office address changed from , 242 Headland Court, Aberdeen, AB10 7GZ, United Kingdom on 29 May 2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 100
12 Jan 2012 AP01 Appointment of Mr Robert John O'connor as a director
11 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
11 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Nov 2011 NEWINC Incorporation