QUALTRAK SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/2318 September 2023 Liquidators' statement of receipts and payments to 2023-07-10

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-07-10

View Document

02/10/212 October 2021 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-10-02

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 6 POLES HILL CHESHAM BUCKINGHAMSHIRE HP5 2QP ENGLAND

View Document

29/07/1929 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/1929 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1929 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

03/10/173 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE JOHNSON / 24/06/2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JOHNSON / 24/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 12 DARVELL DRIVE CHESHAM BUCKINGHAMSHIRE HP5 2QL ENGLAND

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 61 WHITELANDS AVENUE CHORLEYWOOD HERTFORDSHIRE WD3 5RQ

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE JOHNSON / 05/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 13 STATION ROAD LONDON N3 2SB

View Document

16/10/0816 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED SPEXA LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/07/025 July 2002 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