QT&C ISOLUTIONS LTD

Company Documents

DateDescription
15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
WEST ONE GF3 63-67 BROMHAM ROAD
BEDFORD
BEDFORDSHIRE
MK40 2FG

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT LANDMAN / 01/01/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR NIGEL ROBERT LANDMAN

View Document

25/01/1625 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANDMAN

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT LANDMAN / 16/10/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
CRANFIELD INNOVATION CENTRE UNIVERSITY WAY
CRANFIELD
BEDFORD
MK43 0BT
UNITED KINGDOM

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064614490002

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1316 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN FOWLER

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE PATRICIA LANDMAN / 23/06/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
114 HIGH STREET
CRANFIELD
BEDS
MK43 0DG

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE PATRICIA LANDMAN / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT LANDMAN / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PETER ALLEN FOWLER / 30/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR NATHAN FOWLER

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MRS JOYCE LANDMAN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN VOWLES BUSINESS SERVICES LTD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR NIGEL ROBERT LANDMAN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY CLARE TYERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED MRS JOYCE LANDMAN

View Document

02/01/082 January 2008 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