About

Registered Number: 02761737
Date of Incorporation: 04/11/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW,

 

Q-max Systems Ltd was founded on 04 November 1992. Currently we aren't aware of the number of employees at the the company. Greensmith, Michael Charles, Croker, David Geoffrey are the current directors of Q-max Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENSMITH, Michael Charles 30 July 2010 - 1
CROKER, David Geoffrey 06 October 2009 30 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 04 November 2015
MR04 - N/A 08 June 2015
AA - Annual Accounts 07 April 2015
RESOLUTIONS - N/A 08 December 2014
AR01 - Annual Return 17 November 2014
RESOLUTIONS - N/A 30 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2014
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 August 2010
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 18 January 2010
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AA01 - Change of accounting reference date 26 October 2009
AD01 - Change of registered office address 25 October 2009
TM02 - Termination of appointment of secretary 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
AP03 - Appointment of secretary 25 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 November 2008
353 - Register of members 07 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 25 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 April 2004
RESOLUTIONS - N/A 02 March 2004
RESOLUTIONS - N/A 02 March 2004
RESOLUTIONS - N/A 02 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
RESOLUTIONS - N/A 16 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
169 - Return by a company purchasing its own shares 14 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 05 September 2000
287 - Change in situation or address of Registered Office 20 April 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 28 July 1996
AUD - Auditor's letter of resignation 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 15 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1993
288 - N/A 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
NEWINC - New incorporation documents 04 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.