QUINN TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Accounts for a dormant company made up to 2020-03-30 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
28/01/2028 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM TTA003, BUILDING 90 UNIVERSITY OF CHESTER, POOL LANE INCE CHESTER CHESHIRE CH2 4NU ENGLAND |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
19/12/1719 December 2017 | 30/03/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
10/05/1610 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 4 - 29 QUEENS ROAD SOUTHPORT MERSEYSIDE PR9 9HN |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM RIVERBANK HOUSE 1 RIVERBANK ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3JQ |
23/03/1523 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/01/1418 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 3 MOSEDALE ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QZ ENGLAND |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 6 PRINCESS COURT 2 QUEENS ROAD SOUTHPORT MERSEYSIDE PR9 9HN ENGLAND |
30/10/1130 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/03/1115 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES QUINN / 01/09/2010 |
03/03/113 March 2011 | DIRECTOR APPOINTED MR JONATHAN JAMES QUINN |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LESLIE COUZENS |
31/08/1031 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/08/1031 August 2010 | COMPANY NAME CHANGED FIBRE RECOVERIES LIMITED CERTIFICATE ISSUED ON 31/08/10 |
06/03/106 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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