QTC CONSULTING LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 APPLICATION FOR STRIKING-OFF

View Document

06/07/196 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FLAT 11 WESTERNGATE 11 THE AVENUE POOLE BH13 6BB ENGLAND

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 27 BUSHMEAD DRIVE ASHLEY HEATH RINGWOOD BH24 2HT

View Document

10/12/1710 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/12/154 December 2015 COMPANY NAME CHANGED M&M ONLINE SERVICES LTD CERTIFICATE ISSUED ON 04/12/15

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR JON COLLINS

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA JONES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK READYMARTCHER

View Document

30/06/1530 June 2015 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