W M Q TECHNOLOGY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed from Mcarthur House, 201 Netherton Street, Netherton Cross Wishaw Lanarkshire ML2 0EF to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2025-07-11

View Document

11/07/2511 July 2025 Secretary's details changed for Mr Gordon Mcarthur on 2025-07-11

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 SECRETARY APPOINTED MR GORDON MCARTHUR

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCARTHUR

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MCARTHUR / 06/01/2020

View Document

07/01/207 January 2020 CESSATION OF JACQUELINE MCARTHUR AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCARTHUR

View Document

05/01/205 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR GORDON MCARTHUR

View Document

06/09/196 September 2019 CESSATION OF JAMES MCARTHUR AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CANYON ROAD NETHERTON INDUSTRIAL EST WISHAW LANARKSHIRE ML2 0EG

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 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