QUILTECH LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/05/2117 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

24/03/2024 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 58 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4YE SCOTLAND

View Document

23/04/1923 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/04/184 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARGARET KAY FERRIES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER FERRIES / 20/02/2017

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information