Advanced company searchLink opens in new window

QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED

Company number 03039069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
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
  • GBP 100
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