Qtms 2006 Ltd was registered on 08 March 2006 with its registered office in Essex. We don't currently know the number of employees at this organisation. The business has 2 directors listed as Green, Brandon Wegner, Pilette, Vincent.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Brandon Wegner | 14 January 2014 | - | 1 |
PILETTE, Vincent | 02 August 2011 | 14 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 April 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 April 2014 | |
DS01 - Striking off application by a company | 08 April 2014 | |
DISS16(SOAS) - N/A | 12 March 2014 | |
AP03 - Appointment of secretary | 07 February 2014 | |
TM02 - Termination of appointment of secretary | 07 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 October 2013 | |
AR01 - Annual Return | 11 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AA - Annual Accounts | 24 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2012 | |
AR01 - Annual Return | 20 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AP01 - Appointment of director | 20 December 2011 | |
TM02 - Termination of appointment of secretary | 20 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AP03 - Appointment of secretary | 20 December 2011 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AD01 - Change of registered office address | 03 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AUD - Auditor's letter of resignation | 16 June 2010 | |
AUD - Auditor's letter of resignation | 27 May 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 05 March 2010 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
363a - Annual Return | 08 May 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 04 July 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 11 May 2007 | |
363a - Annual Return | 21 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2007 | |
RESOLUTIONS - N/A | 14 September 2006 | |
RESOLUTIONS - N/A | 14 September 2006 | |
RESOLUTIONS - N/A | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
NEWINC - New incorporation documents | 08 March 2006 |