About

Registered Number: 05735166
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: Midland House 2nd Floor, North Station Road, Colchester, Essex, CO1 1RB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Brandon Wegner 14 January 2014 - 1
PILETTE, Vincent 02 August 2011 14 January 2014 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.