QCC TECHNOLOGIES LTD

Company Documents

DateDescription
13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
BUCHANAN HOUSE 24-30 HOLBORN
LONDON
EC1N 2LX

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HARE BROWN

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/06/1226 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR STEPHEN MATHERS

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

07/02/127 February 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BH UNITED KINGDOM

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 TERMINATE DIR APPOINTMENT

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES WILLIAMS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 COMPANY NAME CHANGED QCC INFORMATION SECURITY LIMITED CERTIFICATE ISSUED ON 04/09/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NC INC ALREADY ADJUSTED 01/06/03

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/08/0328 August 2003 � NC 1000/1100 01/06/0

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: G OFFICE CHANGED 21/09/01 57 SOUTHEND ROAD GRAYS ESSEX RM17 5NL

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: G OFFICE CHANGED 27/03/00 100 NEW BOND STREET LONDON W1Y 0RE

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED QSECURITY CONSULTING LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 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