- Company Overview for QCMD (SC219746)
- Filing history for QCMD (SC219746)
- People for QCMD (SC219746)
- Charges for QCMD (SC219746)
- More for QCMD (SC219746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2017 | MR04 | Satisfaction of charge SC2197460001 in full | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
07 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Jun 2015 | MR01 | Registration of charge SC2197460001, created on 24 June 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
04 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list | |
11 Feb 2013 | AP01 | Appointment of Hubert Guillaume Maria Niesters as a director | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 1 June 2012 no member list | |
04 Jan 2012 | CH01 | Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 1 June 2011 no member list | |
13 Jun 2011 | TM01 | Termination of appointment of Graham Cleator as a director | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued |