About

Registered Number: 03208823
Date of Incorporation: 06/06/1996 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Having been setup in 1996, Quality Technology Systems Ltd has its registered office in Northampton, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Garry 26 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Caroline 26 June 1996 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 09 May 2017
F10.2 - N/A 22 April 2016
F10.2 - N/A 21 April 2016
4.20 - N/A 12 April 2016
AD01 - Change of registered office address 22 March 2016
RESOLUTIONS - N/A 21 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2016
DISS16(SOAS) - N/A 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 25 March 2015
CH03 - Change of particulars for secretary 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AD01 - Change of registered office address 23 March 2015
DISS40 - Notice of striking-off action discontinued 17 July 2014
AR01 - Annual Return 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 26 March 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 08 July 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 31 August 2010
CH03 - Change of particulars for secretary 26 August 2010
DISS40 - Notice of striking-off action discontinued 07 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 16 August 2006
363s - Annual Return 09 March 2006
363s - Annual Return 30 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 01 July 1997
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
287 - Change in situation or address of Registered Office 17 July 1996
NEWINC - New incorporation documents 06 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.