Q-MAX SYSTEMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/01/242 January 2024 Termination of appointment of Henrik Peter Bang as a director on 2023-12-31

View Document

20/12/2320 December 2023 Appointment of Mr Richard Gareth Hughes as a director on 2023-12-19

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/12/148 December 2014 ADOPT ARTICLES 27/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ADOPT ARTICLES 22/10/2014

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CREATED

View Document

24/01/1424 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK PETER BANG / 04/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 10 HARDING WAY ST IVES CAMBRIDGESHIRE PE27 3WR

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CROKER

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR JAMES ANDREW ORMONDROYD

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CROKER

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MR MICHAEL CHARLES GREENSMITH

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED DAVID GEOFFREY CROKER

View Document

06/11/096 November 2009 DIRECTOR APPOINTED HENRIK PETER BANG

View Document

26/10/0926 October 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK NORTON

View Document

25/10/0925 October 2009 SECRETARY APPOINTED DAVID GEOFFREY CROKER

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK NORTON

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 18 SIR ISAACS WALK COLCHESTER CO1 1JL

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 72 EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 £ NC 3000/2000 16/01/04

View Document

16/02/0416 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 £ IC 1000/0 16/01/04 £ SR 1000@1=1000

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED 16/01/04

View Document

11/02/0411 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0411 February 2004 £2000 16/01/04

View Document

11/02/0411 February 2004 £ NC 1000/3000 16/01/0

View Document

14/11/0314 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 72 EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

30/11/9930 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 AUDITOR'S RESIGNATION

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 4 SNOW HILL LONDON EC1A 2BS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information