Q-TECH GMP COMPLIANCE SOLUTIONS LTD

Company Documents

DateDescription
19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Return of final meeting in a members' voluntary winding up

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-11-10

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2023-04-30 to 2022-11-10

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Resolutions

View Document

21/11/2221 November 2022 Declaration of solvency

View Document

21/11/2221 November 2022 Registered office address changed from 2 Waffas Hill Eagle Farm South Eagle Farm South Wavendon Milton Keynes MK17 7BQ United Kingdom to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-11-21

View Document

10/11/2210 November 2022 Annual accounts for year ending 10 Nov 2022

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR MEHUL PATEL

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS YESHA MEHUL PATEL / 16/10/2020

View Document

19/10/2019 October 2020 CESSATION OF MEHUL NATVARLAL PATEL AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 67 LANNESBURY CRESCENT LANNESBURY CRESCENT ST. NEOTS PE19 6AG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHAL NATVARLAL PATEL / 11/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR MEHAL NATVARLAL PATEL / 11/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YESHA MEHUL PATEL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS YESHA MEHUL PATEL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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