QUECOM TRADING LTD

Company Documents

DateDescription
23/12/2423 December 2024 Termination of appointment of Azid Miah as a director on 2024-12-01

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Azid Miah as a director on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

01/03/221 March 2022 Appointment of Mr Azid Miah as a director on 2022-03-01

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZID MIAH

View Document

09/03/209 March 2020 CESSATION OF DAVID RUSSELL SEFTON AS A PSC

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR RUMENA AKHTAR

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR AZID MIAH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 COMPANY NAME CHANGED AJL BUSINESS & TRAINING SERVICES LTD CERTIFICATE ISSUED ON 26/02/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY D R SEFTON (SECRETARIAL) LIMITED

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS RUMENA AKHTAR

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE MARSHALL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

15/07/1315 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

28/06/1228 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON (SECRETARIAL) LIMITED / 01/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARSHALL / 01/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARSHALL / 08/09/2008

View Document

30/07/0830 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARSHALL / 03/07/2008

View Document

20/06/0820 June 2008 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