QTECHSOL LIMITED

07378823
41 WESTLEY STREET DUDLEY ENGLAND DY1 1TS

Documents

Documents
Date Category Description Pages
06 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
19 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 3 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
26 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 accounts Annual Accounts 7 Buy now
05 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Dec 2013 officers Change of particulars for director (Mr Aamir Iqbal Zafar) 2 Buy now
12 Dec 2013 officers Change of particulars for director (Mr Aamir Iqbal Zafar) 2 Buy now
13 Jun 2013 accounts Annual Accounts 3 Buy now
01 Feb 2013 officers Termination of appointment of director (Aamir Zafar) 1 Buy now
01 Feb 2013 officers Termination of appointment of director 1 Buy now
01 Feb 2013 officers Termination of appointment of director (Aamir Zafar) 1 Buy now
01 Feb 2013 officers Appointment of director (Mr Aamir Iqbal Zafar) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr Aamir Iqbal Zafar) 2 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2013 officers Appointment of director (Mr Aamir Iqbal Zafar) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (Kashif Rashid) 1 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Annual Accounts 2 Buy now
02 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 officers Change of particulars for director (Mr Kashif Rashid) 2 Buy now
19 Sep 2011 annual-return Annual Return 3 Buy now
16 Sep 2010 incorporation Incorporation Company 7 Buy now