Q3 INTERNET SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-08

View Document

13/01/2513 January 2025 Appointment of a voluntary liquidator

View Document

13/01/2513 January 2025 Removal of liquidator by court order

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

15/05/2415 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 2024-05-15

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-05-08

View Document

20/06/1320 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/05/1325 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1325 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1325 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR SINGH SUKKERSUDHA / 14/09/2012

View Document

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9JR UNITED KINGDOM

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED SECURACERT LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1114 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BAILLIE

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES BAILLIE / 16/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR SINGH SUKKERSUDHA / 16/11/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR APPOINTED LEE BAILLIE

View Document

24/07/0924 July 2009 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM 78 GLENDON WAY DORRIDGE SOLIHULL WEST MIDLANDS B93 8SY

View Document

20/05/0920 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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