QUBITS INTERNATIONAL LTD

Company Documents

DateDescription
15/09/1215 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1215 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM GRANITE HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

10/08/1110 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR VASANTHI MARSHALL

View Document

10/08/1110 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/08/1110 August 2011 DECLARATION OF SOLVENCY

View Document

21/09/1021 September 2010 18/08/10 NO CHANGES

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 2 HEATH ROAD TWICKENHAM TW1 4BZ

View Document

11/09/0211 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 1 BECKETTS WHARF LOWER TEDDINGTON RD,HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4ER

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 £ NC 100000/500000 03/12

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 03/12/99

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 £ NC 50000/100000 26/11

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 COMPANY NAME CHANGED I & C S INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/12/98

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/08/9423 August 1994 SECRETARY RESIGNED

View Document

18/08/9418 August 1994 Incorporation

View Document

18/08/9418 August 1994 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