Q3 Internet Services Limited

DataGardener
q3 internet services limited
dissolved
Unknown

Q3 Internet Services Limited

06910559Private Limited With Share Capital

Azzurri House, Walsall Rbusiness Park, Walsall Road, WS90RB
Incorporated

20/05/2009

Company Age

16 years

Directors

1

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Q3 Internet Services Limited (06910559) is a private limited with share capital incorporated on 20/05/2009 (16 years old) and registered in walsall road, WS90RB. The company operates under SIC code 62090 - other information technology service activities.

Since 2009, q3 internet services has been providing a range of internet products and services to over 4000 customers within the uk. by continually monitoring our performance and the products supplied, we are dedicated to providing the highest levels of service to our customers. the strength and succ...

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 20/05/2009
WS90RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:27-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-06-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-05-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2013
Resolution
Category:Resolution
Date:25-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2011
Change Of Name Notice
Category:Change Of Name
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Legacy
Category:Officers
Date:04-08-2009
Legacy
Category:Capital
Date:04-08-2009
Legacy
Category:Accounts
Date:24-07-2009
Legacy
Category:Address
Date:22-05-2009
Incorporation Company
Category:Incorporation
Date:20-05-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2014
Filing Date11/07/2012
Latest Accounts30/04/2012

Trading Addresses

Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, B33QR
Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered

Related Companies

1

Contact

01213149102
legalclarity.co.uk
Azzurri House, Walsall Rbusiness Park, Walsall Road, WS90RB