TQ TECH LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

16/11/1716 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

18/09/1618 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/09/1315 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER / 17/08/2010

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 S366A DISP HOLDING AGM 25/08/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 116 HIGH STREET MARKYATE ST ALBANS HERTFORDSHIRE AL3 8JZ

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 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