QOF SOLUTIONS LTD
Warning: Company has been Dissolved and should not be trading
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 29/09/1529 September 2015 | STRUCK OFF AND DISSOLVED | 
| 16/06/1516 June 2015 | FIRST GAZETTE | 
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 4 BADGER CLOSE HYDE CHESHIRE SK14 4FY  | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 40B BADGER CLOSE HYDE CHESHIRE SK14 4FY ENGLAND  | 
| 23/05/1423 May 2014 | Annual return made up to 20 February 2014 with full list of shareholders | 
| 24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 22 TOWNSEND ROAD PENDLEBURY, SWINTON MANCHESTER M27 6SH  | 
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 06/02/146 February 2014 | 01/03/13 STATEMENT OF CAPITAL GBP 4 | 
| 29/01/1429 January 2014 | Annual return made up to 31 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 10/04/1310 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders | 
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 20/02/1220 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 24/02/1124 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders | 
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NIJAM UDDIN / 23/02/2010 | 
| 23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders | 
| 18/03/0918 March 2009 | CURREXT FROM 28/02/2009 TO 31/05/2009 | 
| 06/03/096 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | 
| 19/06/0819 June 2008 | DIRECTOR APPOINTED DR NIJAM UDDIN | 
| 19/06/0819 June 2008 | SECRETARY APPOINTED DR NIJAM UDDIN | 
| 10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | 
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH  | 
| 10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | 
| 11/03/0811 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | 
| 25/02/0825 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | 
| 29/03/0729 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | 
| 05/03/075 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | 
| 20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION  | 
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