TQC INSTRUMENTS LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr Arie Bronmeijer as a director on 2024-04-09

View Document

27/03/2427 March 2024 Termination of appointment of Michael Andrew Thuon as a director on 2024-03-11

View Document

08/03/248 March 2024 Appointment of Mr John Russell Weyers as a director on 2024-02-26

View Document

29/02/2429 February 2024 Appointment of Mr Barry Robert Lyon as a director on 2024-02-23

View Document

29/02/2429 February 2024 Termination of appointment of Remco Wever as a director on 2024-02-23

View Document

21/12/2321 December 2023 Cessation of Morgan Murray Jones as a person with significant control on 2023-12-15

View Document

21/12/2321 December 2023 Cessation of Peter Joseph Mcguire as a person with significant control on 2023-12-15

View Document

21/12/2321 December 2023 Notification of a person with significant control statement

View Document

14/11/2314 November 2023 Termination of appointment of James Patrick Neville as a director on 2023-10-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Satisfaction of charge 081465870006 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 081465870002 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 081465870004 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 081465870005 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 081465870003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Registration of charge 081465870006, created on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Registered office address changed from Unit 2 Burnside Court, Brunel Road Leominster Herefordshire HR6 0LX United Kingdom to 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA on 2021-10-12

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021

View Document

03/07/213 July 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081465870005

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTOON VAN OSCH

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR REMCO WEVER

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 17 THAME PARK BUSINESS CENTRE WENMAN ROAD THAME OXFORDSHIRE OX9A 3XA

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LACROSSE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MICHAEL ANDREW THUON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081465870003

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081465870004

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081465870002

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081465870001

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED ANTOON VAN OSCH

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PROSPECT HOUSE 148 LAWRENCE STREET YORK NORTH YORKSHIRE YO10 3EB

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MOONEN

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081465870001

View Document

27/10/1727 October 2017 ADOPT ARTICLES 24/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN JONES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JAMES PATRICK NEVILLE

View Document

26/10/1726 October 2017 CESSATION OF GEORGE NICOLAAS MOONEN AS A PSC

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR MICHAEL JAMES LACROSSE

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGUIRE

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NICOLAAS MOONEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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