QMTECH LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
09/05/249 May 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/06/2317 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/10/214 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/12/1815 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DANIEL PATRICK MCEVOY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL PATRICK MCEVOY / 16/05/2018 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 229 BURY ROAD RAWTENSTALL LANCASHIRE BB4 6DJ |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
07/10/177 October 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/09/175 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/05/1730 May 2017 | FIRST GAZETTE |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY DANIEL QUIRK |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL QUIRK |
10/07/1610 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DANIEL PATRICK MCEVOY / 15/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES QUIRK / 15/06/2010 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT 50 GREENHEYS BUSINESS CENTRE PENCROFT WAY MANCHESTER M15 6JJ UNITED KINGDOM |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 229 BURY RD RAWTENSTALL ROSSENDALE BB4 6DJ |
23/06/0823 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0715 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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