SFQC LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

22/02/2222 February 2022 Appointment of Mr David John Derrick as a director on 2022-01-02

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Jane Louise Johnson as a director on 2022-01-02

View Document

07/01/227 January 2022 Appointment of Mr Stuart Kelly as a director on 2022-01-02

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED JANE JOHNSON

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIM BAILEY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 CHANGE OF NAME 21/07/2015

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED ACOURA CERTIFICATION LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED TIM BAILEY

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR PAUL RICHARD EGAN

View Document

23/02/1523 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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