TECHNICAL QUALITY SOLUTIONS LIMITED

Rosendale House Rosendale House, Bridlington, YO15 2AE, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06355704
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 11 days

SUMMARY

TECHNICAL QUALITY SOLUTIONS LIMITED is an dissolved private limited company with number 06355704. It was incorporated 16 years, 8 months, 15 days ago, on 30 August 2007 and it was dissolved 9 years, 3 months, 11 days ago, on 03 February 2015. The company address is Rosendale House Rosendale House, Bridlington, YO15 2AE, East Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Office 1 Northern House Cliff Street Bridlington East Yorkshire YO16 2NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary romayne bayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/09/07--------- £ si 800@1=800 £ ic 200/1000

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: 20 station road radyr cardiff CF15 8AA

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/08/07--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADILLO TOO LTD

19 STATION ROAD,ADDLESTONE,KT15 2AL

Number:07703912
Status:ACTIVE
Category:Private Limited Company

ENOCH SAMUELS LIMITED

14 PINE COOMBE,CROYDON,CR0 5HS

Number:11729327
Status:ACTIVE
Category:Private Limited Company

GHOST TRAIN INTERNATIONAL LTD

RIVELIN WORKS,SHEFFIELD,S1 4RH

Number:11319034
Status:ACTIVE
Category:Private Limited Company

RORY ANDREW LIMITED

16 BELVEDERE LANE,BATHGATE,EH48 4BU

Number:SC549026
Status:ACTIVE
Category:Private Limited Company

SOUTHGARTH MANAGEMENT LIMITED

24 SANDSTONE CLOSE,SOUTH SHIELDS,NE34 9JX

Number:02423045
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TARGET MEDICAL LIMITED

41 CLAUDE ROAD,LONDON,E13 0QQ

Number:08165601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source