About

Registered Number: 05172003
Date of Incorporation: 06/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: 40 Tintern Abbey, Riverfield, Bedford, MK41 0RW

 

Software Quality International Ltd was registered on 06 July 2004 and has its registered office in Bedford, it's status in the Companies House registry is set to "Dissolved". Software Quality International Ltd has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 June 2006
CERTNM - Change of name certificate 10 October 2005
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
287 - Change in situation or address of Registered Office 23 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.