About

Registered Number: 03710705
Date of Incorporation: 10/02/1999 (26 years and 2 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Qualitek Systems Ltd was setup in 1999, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. The companies directors are listed as Galbraith, Lynn, Galbraith, Stuart William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, Stuart William 02 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GALBRAITH, Lynn 02 March 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
AD01 - Change of registered office address 08 April 2020
RESOLUTIONS - N/A 26 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2020
LIQ01 - N/A 26 March 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 13 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.