This company is commonly known as Qimax Limited. The company was founded 24 years ago and was given the registration number 03888376. The firm's registered office is in CARDIFF. You can find them at 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales. This company's SIC code is 70221 - Financial management.
Name | : | QIMAX LIMITED |
---|---|---|
Company Number | : | 03888376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 December 1999 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Barberry Rise, Penarth, CF64 2RB | Director | 30 April 2001 | Active |
22 Barberry Rise, Penarth, CF64 2RB | Secretary | 30 April 2001 | Active |
22 Barberry Rise, Penarth, CF64 2RB | Secretary | 02 February 2001 | Active |
18 Sunningdale Avenue, Mayals, Swansea, SA3 5HP | Secretary | 03 December 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 03 December 1999 | Active |
22 Barberry Rise, Penarth, Vale Of Glamorgan, CF64 2RB | Director | 06 April 2010 | Active |
1220 North Market Street, Wilmington, Delaware, Usa, | Director | 02 February 2001 | Active |
18 Sunningdale Avenue, Mayals, Swansea, SA3 5HP | Director | 03 December 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 03 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-22 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-02-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-03-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-02-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-07-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-12-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Gazette | Gazette filings brought up to date. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-09 | Officers | Termination secretary company with name. | Download |
2014-04-01 | Gazette | Gazette filings brought up to date. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-28 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.