About

Registered Number: 04932998
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

Qualtix Ltd was registered on 15 October 2003 and are based in Stevenage, Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Linda Eileen 24 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 20 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 12 May 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.