QUEBIX SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 SAIL ADDRESS CHANGED FROM:
C/O QUEBIX SOLUTIONS LTD
48 ASCOT DRIVE
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1FZ
ENGLAND

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, SECRETARY EAMON STRAUGHN

View Document

28/02/1528 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/08/143 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/01/141 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON STRAUGHN / 29/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, 48 ASCOT DRIVE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1FZ, ENGLAND

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, C/O VIOCOM NETWORKS LTD, 1ST FLOOR VENTURE HOUSE, 6 SILVER COURT WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TS, ENGLAND

View Document

24/10/1124 October 2011 SAIL ADDRESS CREATED

View Document

16/02/1116 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON STRAUGHN / 28/01/2011

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, 44 BUDDINGS CIRCLE, WEMBLEY, LONDON, MIDDX, HA9 9EL

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON STRAUGHN / 01/10/2009

View Document

22/01/1022 January 2010 CURREXT FROM 22/02/2010 TO 31/03/2010

View Document

14/12/0914 December 2009 22/02/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MR EAMON STRAUGHN

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMON STRAUGHN / 29/01/2009

View Document

30/09/0830 September 2008 SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY EAMON STRAUGHN

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE TAYLOR

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 22/02/09

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 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