Qc Data Uk Ltd was founded on 09 February 2001, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Balm, Mike Fred, Dr, Pfeiffer, Michael Lynn, Gill, Marc, Helin, Glen David, Michaels, Gerard David in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALM, Mike Fred, Dr | 01 October 2010 | - | 1 |
PFEIFFER, Michael Lynn | 17 April 2001 | - | 1 |
GILL, Marc | 17 April 2001 | 28 September 2009 | 1 |
HELIN, Glen David | 29 January 2018 | 08 November 2019 | 1 |
MICHAELS, Gerard David | 17 April 2001 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 24 December 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
RESOLUTIONS - N/A | 09 August 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 August 2019 | |
SH19 - Statement of capital | 09 August 2019 | |
CAP-SS - N/A | 09 August 2019 | |
AA01 - Change of accounting reference date | 07 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 03 May 2018 | |
MR04 - N/A | 20 April 2018 | |
MR04 - N/A | 20 April 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 11 May 2016 | |
CH04 - Change of particulars for corporate secretary | 11 April 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH04 - Change of particulars for corporate secretary | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
CH01 - Change of particulars for director | 28 November 2014 | |
AUD - Auditor's letter of resignation | 12 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 27 June 2012 | |
RESOLUTIONS - N/A | 10 May 2012 | |
SH01 - Return of Allotment of shares | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 March 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
MISC - Miscellaneous document | 21 January 2011 | |
MISC - Miscellaneous document | 12 January 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
TM01 - Termination of appointment of director | 02 December 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 08 June 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 23 June 2004 | |
363a - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
363a - Annual Return | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
AUD - Auditor's letter of resignation | 24 January 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363a - Annual Return | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2001 | |
225 - Change of Accounting Reference Date | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
CERTNM - Change of name certificate | 11 April 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 08 May 2003 | Fully Satisfied |
N/A |