Q\DOS NETWORKS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

03/06/143 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/06/143 June 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/06/143 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
11TH FLOOR 66 CHILTERN STREET
LONDON
W1U 4JT

View Document

30/10/1330 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1330 October 2013 COURT ORDER INSOLVENCY:COURT ORDER 17/07/2013 REPLACEMENT LIQUIDATORS

View Document

30/10/1330 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

30/10/1330 October 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/09/1319 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012

View Document

17/08/1117 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2011:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009285,00008989

View Document

07/03/117 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2011:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 79 CENTAUR COURT CLAYDON BUSINESS PARK IPSWICH SUFFOLK IP6 0NL

View Document

30/09/1030 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/08/1017 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008989,00009285

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 79 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MANDEEP BHAGRATH

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CATTERICK

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPHERD

View Document

29/04/1029 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEPTHA ALLEN

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRAHAM CLOETE

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MANDEEP BHAGRATH

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR JEPTHA ALEXANDER ALLEN

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/09 FROM: GISTERED OFFICE CHANGED ON 04/07/2009 FROM I TECH HOUSE LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY JANE YOUNGMAN

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JANE YOUNGMAN

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR JONATHAN PAUL SHEPHERD

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR PEARSON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SHEPHERD

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY SNOW HILL SECRETARIES LIMITED

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM 24 BRITTON STREET LONDON EC1M 5UA

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY APPOINTED JANE DONNA YOUNGMAN

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 PKF UK LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: G OFFICE CHANGED 07/05/94 KERR HOUSE FORE STREET IPSWICH IP4 1JW

View Document

22/04/9422 April 1994 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