Q.P.Q. Ltd was registered on 18 September 1992 and are based in Macclesfield, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has one director listed as Challinor, Hazel Rosina in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALLINOR, Hazel Rosina | 05 December 2003 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 March 2018 | |
DS01 - Striking off application by a company | 15 March 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 20 April 2017 | |
AA01 - Change of accounting reference date | 19 April 2017 | |
MR04 - N/A | 25 January 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH03 - Change of particulars for secretary | 06 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 05 October 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 12 October 2005 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 25 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 14 September 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 18 September 2000 | |
RESOLUTIONS - N/A | 11 January 2000 | |
RESOLUTIONS - N/A | 11 January 2000 | |
RESOLUTIONS - N/A | 11 January 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 09 December 1998 | |
363s - Annual Return | 25 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1998 | |
AA - Annual Accounts | 25 July 1998 | |
395 - Particulars of a mortgage or charge | 20 April 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 31 July 1997 | |
363s - Annual Return | 01 October 1996 | |
AA - Annual Accounts | 21 March 1996 | |
363s - Annual Return | 27 September 1995 | |
AA - Annual Accounts | 27 July 1995 | |
363s - Annual Return | 21 October 1994 | |
AA - Annual Accounts | 15 February 1994 | |
363s - Annual Return | 14 September 1993 | |
395 - Particulars of a mortgage or charge | 23 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 October 1992 | |
287 - Change in situation or address of Registered Office | 05 October 1992 | |
288 - N/A | 05 October 1992 | |
288 - N/A | 05 October 1992 | |
NEWINC - New incorporation documents | 18 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 April 1998 | Fully Satisfied |
N/A |
Debenture | 20 April 1993 | Fully Satisfied |
N/A |