QUALITY TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
17/04/2017 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2020:LIQ. CASE NO.1

View Document

09/05/199 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2019:LIQ. CASE NO.1

View Document

04/05/184 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2018:LIQ. CASE NO.1

View Document

09/05/179 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017

View Document

22/04/1622 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/04/1621 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/04/1612 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

21/03/1621 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1621 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/169 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

28/07/1528 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAMS / 24/02/2015

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE WILLIAMS / 24/02/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 109 NORTHAMPTON ROAD BRIXWORTH NORTHAMPTON NORTHANTS NN6 9BU

View Document

17/07/1417 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE WILLIAMS / 24/05/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAMS / 24/05/2011

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 104 NORTHAMPTON ROAD BRIXWORTH NORTHAMPTON NN6 9DY

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HOY / 26/08/2010

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAMS / 06/06/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 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