QENG (DESIGN & ENG) LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1716 October 2017 APPLICATION FOR STRIKING-OFF

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA THAKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MS REBECCA THAKE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY ALAINE MACKAY

View Document

22/08/1622 August 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 108 MILLSIDE TERRACE PETERCULTER ABERDEENSHIRE AB14 0WN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 PREVSHO FROM 05/04/2014 TO 31/12/2013

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 12 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD MACKAY / 27/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAINE MCGREGOR MACKAY / 27/08/2013

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/05/128 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD MACKAY / 10/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 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