QUALTEC CONTROL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-29

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Gordon Ronaldson as a director on 2022-02-10

View Document

17/02/2217 February 2022 Appointment of Mrs Anita Mcrobbie as a director on 2022-02-10

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 27/09/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 28/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES RITCHIE

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR CONRAD STRACHAN RITCHIE

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 01/10/15

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 08/10/2015

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 02/10/14

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED ALISTAIR MARSHALL

View Document

04/09/144 September 2014 SECRETARY APPOINTED ANITA MCROBBIE

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 26/09/13

View Document

24/03/1424 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY LYNNE MACFARLAN

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 27/09/12

View Document

10/04/1310 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET MACFARLAN / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 27/02/2012

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM URQUHART

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

26/02/1026 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MARCHANT

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 02/10/08

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM URQUHART / 15/05/2009

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/099 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM URQUHART / 17/03/2007

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

14/03/0814 March 2008 17/02/08 NO MEMBER LIST

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TATTERSALL

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: SPRINGFIELD WORKS SADDLEWORTH ROAD GREETLAND HALIFAX WSET YORKSHIRE HX4 8LZ

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: ASHBROW MILL BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2YH

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 1 BANK END UPPER EDGE ELLAND WEST YORKSHIRE

View Document

14/04/9714 April 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 AUDITOR'S RESIGNATION

View Document

09/04/979 April 1997 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

17/02/9217 February 1992 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