QG ASSOCIATES LIMITED
STOKE ON TRENT QGA LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5BB

Company number 04442402
Status Liquidation
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, ST1 5BB
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 19 November 2016; Liquidators statement of receipts and payments to 19 May 2016. The most likely internet sites of QG ASSOCIATES LIMITED are www.qgassociates.co.uk, and www.qg-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Qg Associates Limited is a Private Limited Company. The company registration number is 04442402. Qg Associates Limited has been working since 20 May 2002. The present status of the company is Liquidation. The registered address of Qg Associates Limited is Festival Way Festival Park Stoke On Trent St1 5bb. . RADCLIFFE, Graham Alexander is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary RADCLIFFE, Allison has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business & management consultancy".


Current Directors

Director
RADCLIFFE, Graham Alexander
Appointed Date: 20 May 2002
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 May 2002
Appointed Date: 20 May 2002

Secretary
RADCLIFFE, Allison
Resigned: 27 March 2009
Appointed Date: 20 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 May 2002
Appointed Date: 20 May 2002

QG ASSOCIATES LIMITED Events

22 Mar 2017
Return of final meeting in a creditors' voluntary winding up
22 Dec 2016
Liquidators statement of receipts and payments to 19 November 2016
27 Jun 2016
Liquidators statement of receipts and payments to 19 May 2016
19 Feb 2016
Liquidators statement of receipts and payments to 19 November 2015
02 Jun 2015
Liquidators statement of receipts and payments to 19 May 2015
...
... and 39 more events
19 Jun 2002
New director appointed
19 Jun 2002
Registered office changed on 19/06/02 from: the post house, mill street congleton cheshire CW12 1AB
27 May 2002
Secretary resigned
27 May 2002
Director resigned
20 May 2002
Incorporation