- Company Overview for QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED (03039069)
- Filing history for QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED (03039069)
- People for QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED (03039069)
- Charges for QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED (03039069)
- Insolvency for QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED (03039069)
- More for QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED (03039069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2018 | |
08 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
12 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Apr 2016 | AD01 | Registered office address changed from Dodwell House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 April 2016 | |
05 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
14 Feb 2013 | TM01 | Termination of appointment of Geraint Morgan as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from carter house chilton business centre chilton aylesbury buckinghamshire HP18 9LS | |
18 May 2009 | 363a | Return made up to 29/03/09; full list of members | |
18 May 2009 | 288c | Director's change of particulars / geraint morgan / 26/06/2008 |