QT&C GROUP LTD

06461550
13A STEPHENSON COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD MK44 3WH

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 9 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 officers Change of particulars for director (Mrs Joyce Patricia Landman) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Change of particulars for director (Mr Nigel Robert Landman) 2 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2018 officers Change of particulars for secretary (Mrs Joyce Patricia Landman) 1 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Nigel Robert Landman) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Nigel Robert Landman) 2 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 officers Termination of appointment of director (Nigel Robert Landman) 1 Buy now
25 Sep 2015 accounts Annual Accounts 8 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 officers Change of particulars for director (Mr Nigel Robert Landman) 2 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 annual-return Annual Return 5 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Nigel Robert Landman) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mrs Joyce Patricia Landman) 2 Buy now
23 Jun 2011 officers Change of particulars for secretary (Mrs Joyce Patricia Landman) 2 Buy now
11 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
30 Jan 2010 officers Change of particulars for director (Mr Nigel Robert Landman) 2 Buy now
30 Jan 2010 officers Change of particulars for director (Mrs Joyce Patricia Landman) 2 Buy now
01 Oct 2009 accounts Annual Accounts 3 Buy now
02 Jun 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
11 Feb 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
15 Dec 2008 officers Director appointed mrs joyce patricia landman 1 Buy now
08 Apr 2008 officers Appointment terminated director jonathan vowles business services LTD 1 Buy now
08 Apr 2008 officers Secretary appointed mrs joyce landman 1 Buy now
08 Apr 2008 officers Director appointed mr nigel robert landman 1 Buy now
08 Apr 2008 officers Appointment terminated secretary clare tyers 1 Buy now
02 Jan 2008 incorporation Incorporation Company 13 Buy now