QWW PAYMENTS LIMITED: Filings
Overview
| Company Name | QWW PAYMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC225379 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QWW PAYMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Alexander Hay on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on Nov 01, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 39 Dee Street Aberdeen AB11 6DY* on Nov 21, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2012 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Alexander Hay on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amanda Mann as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Alexander Hay on Nov 10, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed quest worldwide LIMITED\certificate issued on 19/04/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Amanda Jane Mann on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Alexander Hay on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary | 2 pages | AP04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0