About

Registered Number: 04879824
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 1 Holmwood Close, Freshfield, Liverpool, Merseyside, L37 1XW

 

Quality Internet Business Solutions Ltd was setup in 2003, it has a status of "Dissolved". The current directors of this business are listed as Wright, David John Peter, Baines, Keith, Wright, Sandra in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, David John Peter 02 October 2003 - 1
BAINES, Keith 26 February 2004 10 June 2004 1
WRIGHT, Sandra 03 September 2003 18 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.