Q CONTRACTS LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/02/2125 February 2021 DISS40 (DISS40(SOAD))

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED CENTRAL MANAGEMENT CONTRACTS LTD CERTIFICATE ISSUED ON 25/02/21

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM MENTEITH HOUSE, 29 PARK CIRCUS GLASGOW G3 6AP

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DISS40 (DISS40(SOAD))

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COCHRANE / 14/01/2015

View Document

02/05/152 May 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 234 WEST GEORGE STREET GLASGOW G2 4QY SCOTLAND

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company