QUALITY PRECISION CIRCUITS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1816 March 2018 APPLICATION FOR STRIKING-OFF

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM
15 FARADAY ROAD
SOUTHFIELD INDUSTRIAL ESTATE
GLENROTHES
KY6 2RU

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 24 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/01/0924 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

12/12/9812 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 COMPANY NAME CHANGED
QUALITY PRECISION HYBRIDS LIMITE
D
CERTIFICATE ISSUED ON 03/05/96

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 24/05/95; 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

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED
QUALITY HYBRIDS LIMITED
CERTIFICATE ISSUED ON 19/12/89

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 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