Microgen Iqa LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SOFTWARE QUALITY ASSURANCE LIMITED
IMAGO QA LIMITED
Company type Private Limited Company , Dissolved Company Number 01793504 Record last updated Thursday, April 23, 2015 12:50:26 AM UTC Official Address 8 Salisbury Square London Ec4y8bb Castle Baynard There are 1,146 companies registered at this street
Postal Code EC4Y8BB Sector Other software consultancy and supply
Visits Document Type Publication date Download link Registry Jul 6, 2011 Second notification of strike-off action in london gazette Registry Apr 6, 2011 Return of final meeting in a members' voluntary winding-up Registry Jun 28, 2010 Change of registered office address Registry Jun 25, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jun 25, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Jun 25, 2010 Ordinary resolution in members' voluntary liquidation Registry Feb 8, 2010 Annual return Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 1793... Registry Feb 8, 2010 Change of particulars for secretary Financials Oct 9, 2009 Annual accounts Registry Sep 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Sep 11, 2009 Notice of change of directors or secretaries or in their particulars 1793... Registry Jan 22, 2009 Annual return Financials Oct 31, 2008 Annual accounts Registry Apr 2, 2008 Appointment of a woman as Director Registry Apr 2, 2008 Resignation of a director Registry Apr 2, 2008 Resignation of a secretary Registry Apr 2, 2008 Appointment of a woman as Secretary Registry Mar 31, 2008 Appointment of a woman Registry Jan 17, 2008 Annual return Registry Jan 17, 2008 Notice of change of directors or secretaries or in their particulars Financials Nov 2, 2007 Annual accounts Registry Mar 11, 2007 Resignation of a director Registry Feb 28, 2007 Resignation of one Director (a man) Registry Jan 26, 2007 Annual return Registry Jan 23, 2007 Appointment of a director Registry Jan 2, 2007 Appointment of a man as Director Financials Nov 2, 2006 Annual accounts Registry Jun 9, 2006 Appointment of a secretary Registry Jun 9, 2006 Resignation of a secretary Registry May 31, 2006 Resignation of one Solicitor and one Secretary (a man) Registry May 31, 2006 Appointment of a man as Secretary and Director Registry Jan 10, 2006 Annual return Registry Jan 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1793... Financials Oct 25, 2005 Annual accounts Registry Sep 12, 2005 Change in situation or address of registered office Registry Sep 8, 2005 Resignation of a secretary Registry Sep 8, 2005 Appointment of a secretary Registry Aug 1, 2005 Appointment of a man as Solicitor and Secretary Registry Aug 1, 2005 Resignation of one Director (a man) and one Secretary (a man) Registry Jan 28, 2005 Annual return Registry Jul 21, 2004 Change of accounting reference date Financials Jun 7, 2004 Annual accounts Registry Apr 19, 2004 Change of accounting reference date Registry Apr 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 25, 2004 Change of accounting reference date Registry Jan 20, 2004 Annual return Registry Jan 16, 2004 Resignation of a director Registry Jan 16, 2004 Resignation of a secretary Registry Jan 16, 2004 Appointment of a director Registry Jan 16, 2004 Resignation of a director Registry Jan 16, 2004 Appointment of a director Registry Jan 16, 2004 Change in situation or address of registered office Registry Jan 9, 2004 Company name change Registry Jan 9, 2004 Change of name certificate Registry Dec 30, 2003 Resignation of 3 people: one Operations Director, one Secretary (a man) and one Director (a man) Registry Dec 30, 2003 Appointment of a man as Director Financials Oct 14, 2003 Annual accounts Registry Oct 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 28, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 6, 2003 Annual return Registry Sep 11, 2002 Particulars of a mortgage or charge Financials Jul 4, 2002 Annual accounts Registry May 15, 2002 Change in situation or address of registered office Registry Jan 3, 2002 Annual return Registry Aug 28, 2001 Appointment of a director Registry Aug 15, 2001 Particulars of a mortgage or charge Registry Aug 9, 2001 Resignation of a director Registry Aug 3, 2001 Appointment of a man as Director Registry Aug 2, 2001 Resignation of one Chief Executive Officer and one Director (a man) Registry Jul 24, 2001 Appointment of a director Registry Feb 22, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 22, 2001 Annual return Registry Feb 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 13, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1793... Registry Jan 29, 2001 Annual return Financials Jan 5, 2001 Annual accounts Registry Dec 14, 2000 Appointment of a director Registry Dec 14, 2000 Resignation of a director Registry Dec 14, 2000 Resignation of a director 1793... Registry Dec 14, 2000 Resignation of a director Registry Dec 8, 2000 Financial assistance - shares acquisition Registry Dec 8, 2000 Director powers Registry Dec 8, 2000 Adopt mem and arts Registry Dec 8, 2000 Auth. allotment of shares and debentures Registry Dec 8, 2000 Declaration in relation to assistance for the acquisition of shares Registry Dec 8, 2000 Disapplication of pre-emption rights Registry Dec 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 22, 2000 Appointment of a man as Operations Director and Director Registry Nov 22, 2000 Resignation of one Accountant and one Director (a man) Registry Jun 15, 2000 Auth. allotment of shares and debentures Financials Jun 6, 2000 Annual accounts Registry Dec 29, 1999 Annual return Financials Jun 2, 1999 Annual accounts Registry Apr 18, 1999 Appointment of a secretary Registry Apr 18, 1999 Resignation of a director Registry Apr 18, 1999 Resignation of a director 1793... Registry Apr 7, 1999 Resignation of one Computer Systems Consultant and one Director (a man)