QIKKER SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Satisfaction of charge 042240230005 in full

View Document

26/10/2126 October 2021 Director's details changed for Mr Andrew Simon Avanessian on 2021-10-26

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INMAN / 12/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BARLOW / 12/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLEARN INTERNATIONAL LIMITED

View Document

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

View Accounts

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1423 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042240230005

View Document

14/11/1314 November 2013 SECOND FILING WITH MUD 17/06/13 FOR FORM AR01

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM OFFICE 155 THE SHARP PROJECT THORPE ROAD NEWTON HEATH MANCHESTER M40 5BJ

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 3 PICCADILLY PLACE MANCHESTER LANCASHIRE M1 3BN UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER CLARKE / 02/09/2011

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR MICHAEL ALEXANDER CLARKE

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INMAN / 17/06/2010

View Document

13/09/1013 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD FRIPP

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 14/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 £ NC 1216457/1221842 29/0

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 SHARE OPTION RIGHTS 02/03/05

View Document

05/04/055 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/055 April 2005 £ NC 700000/1216457 02/0

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

09/10/029 October 2002 S-DIV 30/09/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 £ NC 500000/700000 30/09

View Document

09/10/029 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/029 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/029 October 2002 SHARES SUB-DIVIDED 30/09/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 AMENDING 882 ISS 16/07/01

View Document

01/03/021 March 2002 AMENDING SA

View Document

06/02/026 February 2002 NC INC ALREADY ADJUSTED 16/07/01

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 SHARES AGREEMENT OTC

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/09/015 September 2001 £ NC 1000/500000 16/07

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 NC INC ALREADY ADJUSTED 16/07/01

View Document

05/09/015 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED READYSCAN LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

29/05/0129 May 2001 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