QUICKTEC LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
59 GLADSTONE PARK GARDENS
LONDON
NW2 6JY
ENGLAND

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 2 THE LINEN HOUSE 253 KILBURN LANE LONDON W10 4BQ

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
59 GLADSTONE PARK GARDENS
LONDON
NW2 6JY
ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR VICTOR STANLEY JONES

View Document

11/10/1211 October 2012 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