MQTECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/1512 August 2015 | APPLICATION FOR STRIKING-OFF |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/05/1528 May 2015 | PREVEXT FROM 30/11/2014 TO 31/01/2015 |
08/01/158 January 2015 | Annual return made up to 27 September 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | PREVSHO FROM 31/03/2015 TO 30/11/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
14/12/1314 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEECH / 10/05/2012 |
14/12/1314 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 10/05/2012 |
09/10/139 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/11/1217 November 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
04/08/124 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 03/08/2012 |
04/08/124 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEECH / 03/08/2012 |
04/08/124 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 03/08/2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 166 HAZLETON WAY HORNDEAN PORTSMOUTH HAMPSHIRE PO8 9DZ |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 27/09/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEECH / 27/09/2010 |
29/03/1029 March 2010 | CURREXT FROM 30/09/2009 TO 31/03/2010 |
23/10/0923 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
04/10/044 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
06/10/036 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | SECRETARY'S PARTICULARS CHANGED |
09/02/019 February 2001 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: G OFFICE CHANGED 09/02/01 33 TELEPHONE ROAD PORTSMOUTH HAMPSHIRE PO4 0AU |
09/02/019 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
09/10/009 October 2000 | NEW SECRETARY APPOINTED |
09/10/009 October 2000 | NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
03/10/003 October 2000 | ALTER MEMORANDUM 27/09/00 |
02/10/002 October 2000 | DIRECTOR RESIGNED |
02/10/002 October 2000 | SECRETARY RESIGNED |
27/09/0027 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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