Q-TASS LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CALVIN HANKS

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1016 November 2010 SAIL ADDRESS CREATED

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN JAMES HANKS / 31/03/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY KAREN BRADLEY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR CALVIN JAMES HANKS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN BRADLEY

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: PROSPECT HOUSE 3 LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NN

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: UNIT 2 BOUNDARY BUSINESS PARK WHEATLEY ROAD GARSINGTON OXFORDSHIRE OX44 9DY

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/10/06; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 22 BEECH CLOSE WATLINGTON OX49 5LL

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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