QUICKTECH UK LIMITED

06652889
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
22 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
28 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Jan 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Nov 2015 resolution Resolution 1 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
08 Aug 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 officers Termination of appointment of director (Paul Shaw) 1 Buy now
09 Oct 2012 officers Change of particulars for director (Mr Paul Sean Shaw) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Mrs Isabella Christina Appleton) 2 Buy now
27 Sep 2012 officers Appointment of director (Mr Paul Sean Shaw) 2 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
31 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Aug 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 officers Termination of appointment of director (Julie Shaw) 2 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for director (Mrs Isabella Christina Appleton) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Julie Ann Shaw) 2 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
22 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
27 Aug 2009 accounts Accounting reference date extended from 31/07/2009 to 31/08/2009 1 Buy now
18 Aug 2009 officers Director appointed julie ann shaw 2 Buy now
22 Jul 2008 incorporation Incorporation Company 14 Buy now