DELIVERQUICK LIMITED

Company Documents

DateDescription
28/03/1228 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1128 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011

View Document

28/12/1128 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1128 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2011

View Document

16/06/1116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2010

View Document

25/06/1025 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2010

View Document

14/12/0914 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2009

View Document

18/12/0818 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

18/12/0818 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/0818 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 28 NEW KINGS ROAD LONDON SW6 4ST

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 771 FULHAM ROAD LONDON SW6 5HA

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 138 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995

View Document

18/05/9518 May 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: ALPHA SEARCHES & FORMATIONS LTD. 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

24/01/9424 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9424 January 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company