About

Registered Number: 02629893
Date of Incorporation: 17/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF

 

Qsm Ltd was registered on 17 July 1991 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Malyon, Paul Geoffrey, Dr, Robinson, Jonathan Adin are the current directors of Qsm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALYON, Paul Geoffrey, Dr N/A 01 June 2001 1
ROBINSON, Jonathan Adin 01 June 1999 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 17 September 2019
CS01 - N/A 29 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AA01 - Change of accounting reference date 20 April 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 20 March 2003
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 17 April 2002
CERTNM - Change of name certificate 01 February 2002
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 04 June 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 09 August 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 07 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1991
288 - N/A 24 July 1991
NEWINC - New incorporation documents 17 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.