QDECCO LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-23 View Report
Gazette. Gazette notice voluntary. 2019-05-07 View Report
Mortgage. Charge number: 4. 2019-05-03 View Report
Dissolution. Dissolution application strike off company. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Mortgage. Charge number: 5. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-05-13 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2014-05-26 View Report
Accounts. Accounts type total exemption small. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type total exemption small. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Officers. Change date: 2010-06-01. Officer name: Graham Bradley. 2011-06-08 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Officer name: Blackadders Llp. 2010-07-07 View Report
Officers. Officer name: Blackadders Llp. 2010-07-06 View Report
Address. Old address: Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG. Change date: 2010-06-02. 2010-06-02 View Report
Accounts. Accounts type total exemption small. 2010-06-02 View Report
Accounts. Change account reference date company previous extended. 2009-12-10 View Report
Annual return. Legacy. 2009-05-22 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Annual return. Legacy. 2008-09-03 View Report
Officers. Description: Secretary appointed blackadders LLP. 2008-09-02 View Report
Officers. Description: Appointment terminated secretary blackadders. 2008-09-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-09-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-08-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-08-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-08-13 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2008-08-12 View Report
Resolution. Description: Resolutions. 2008-08-12 View Report
Officers. Description: Appointment terminated director nazir kashmiri. 2008-08-12 View Report
Capital. Description: S-div. 2008-08-06 View Report
Annual return. Legacy. 2008-07-07 View Report
Address. Description: Registered office changed on 29/04/2008 from 30 & 34 reform street dundee DD1 1RJ. 2008-04-29 View Report
Officers. Description: Director appointed nazir kashmiri. 2008-03-18 View Report
Officers. Description: Appointment terminated director nobeela kashmiri. 2008-03-18 View Report
Officers. Description: New secretary appointed. 2007-12-27 View Report
Officers. Description: New director appointed. 2007-12-27 View Report
Officers. Description: New director appointed. 2007-12-27 View Report
Officers. Description: New director appointed. 2007-12-27 View Report
Officers. Description: Secretary resigned. 2007-12-27 View Report