Q-SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Return of final meeting in a creditors' voluntary winding up |
18/12/2318 December 2023 | Liquidators' statement of receipts and payments to 2023-10-20 |
14/12/2314 December 2023 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-14 |
20/12/2220 December 2022 | Liquidators' statement of receipts and payments to 2022-10-20 |
18/12/2118 December 2021 | Liquidators' statement of receipts and payments to 2021-10-20 |
10/08/2010 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
21/08/1921 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
29/03/1729 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
17/06/1617 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
22/09/1522 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
19/06/1519 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STANTON |
07/01/157 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
04/08/144 August 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANTON / 01/04/2013 |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 11 HIGHER FULLWOOD OLDHAM OL1 4NZ UNITED KINGDOM |
23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
23/05/1323 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW SALKELD QUIGLEY / 01/04/2013 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SALKELD QUIGLEY / 01/04/2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/02/1128 February 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
17/06/1017 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANTON / 18/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SALKELD QUIGLEY / 18/05/2010 |
01/06/101 June 2010 | DISS40 (DISS40(SOAD)) |
01/06/101 June 2010 | FIRST GAZETTE |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | LOCATION OF REGISTER OF MEMBERS |
04/08/094 August 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANTON / 01/05/2009 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM ORME BUSINESS CENTRE GREENACRES ROAD OLDHAM GREATER MANCHESTER OL4 3NS |
04/08/094 August 2009 | LOCATION OF DEBENTURE REGISTER |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | 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