- Company Overview for QHMT ENGINEERING LTD. (SC410759)
- Filing history for QHMT ENGINEERING LTD. (SC410759)
- People for QHMT ENGINEERING LTD. (SC410759)
- More for QHMT ENGINEERING LTD. (SC410759)
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
|
|
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
|
|
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 |