QUEST GROUP PLC

Company Documents

DateDescription
02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 20 TRITON STREET LONDON NW1 3BF

View Document

30/08/1930 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1930 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1930 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS CONSTANTIA SMITH

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WINHAM

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRASTKA

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS NICOLA CLARE DOWNING

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 21/06/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WINHAM / 21/06/2011

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 66 CHILTERN STREET LONDON W1U 4AG

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

09/11/109 November 2010 SECRETARY APPOINTED NICOLA CLARE DOWNING

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: ALCO STANDARD HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: ERSKINE HOUSE OAK HILL ROAD SEVENOAKS KENT TN13 1NW

View Document

04/09/944 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/11/9311 November 1993 AUDITOR'S RESIGNATION

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/09/915 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 07/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

29/03/8929 March 1989 ALTER MEM AND ARTS 280289

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: QUEST HSE SCHOOL LANE CHANDLERS FORD HAMPSHIRE SO5 3YY

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/899 January 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 WD 22/11/88 AD 27/10/88--------- £ SI [email protected]=11000

View Document

02/12/882 December 1988 WD 22/11/88 AD 31/10/88--------- £ SI [email protected]=4950

View Document

02/12/882 December 1988 WD 22/11/88 AD 25/10/88--------- £ SI [email protected]=11500

View Document

16/11/8816 November 1988 WD 31/10/88 AD 17/10/88--------- £ SI [email protected]=2868

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

18/10/8818 October 1988 SHARES AGREEMENT OTC

View Document

10/10/8810 October 1988 WD 30/09/88 AD 28/08/88--------- PREMIUM £ SI [email protected]=11000

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 WD 13/06/88 AD 17/06/88--------- PREMIUM £ SI [email protected]=110

View Document

20/06/8820 June 1988 WD 17/05/88 AD 03/05/88--------- PREMIUM £ SI [email protected]=440

View Document

03/05/883 May 1988 WD 07/04/88 AD 04/03/88--------- PREMIUM £ SI [email protected]=110

View Document

22/04/8822 April 1988 WD 15/04/88 AD 29/02/88--------- PREMIUM £ SI [email protected]=135000

View Document

22/03/8822 March 1988 WD 25/02/88 AD 25/01/88--------- PREMIUM £ SI [email protected]=220

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 WD 02/02/88 AD 19/10/87--------- PREMIUM £ SI [email protected]=4230

View Document

08/03/888 March 1988 WD 02/02/88 AD 18/11/87--------- PREMIUM £ SI [email protected]=440

View Document

08/03/888 March 1988 WD 02/02/88 AD 02/11/87--------- PREMIUM £ SI [email protected]=330

View Document

08/03/888 March 1988 WD 02/02/88 AD 26/06/87--------- PREMIUM £ SI [email protected]=35

View Document

08/03/888 March 1988 WD 02/02/88 AD 19/10/87--------- PREMIUM £ SI [email protected]=1320

View Document

08/03/888 March 1988 WD 02/02/88 AD 06/07/87--------- PREMIUM £ SI [email protected]=500

View Document

05/01/885 January 1988 RETURN MADE UP TO 02/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

12/11/8712 November 1987 WD 27/10/87 AD 21/09/87--------- PREMIUM £ SI [email protected]=5000

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 RE-ELECTED DIRECTOR 180987

View Document

30/10/8730 October 1987 RE AUDS 180987

View Document

30/10/8730 October 1987 RE AUDS APPOINTMENT 180987

View Document

30/10/8730 October 1987 RE ADOPT ACCTS 180987

View Document

30/10/8730 October 1987 RE CAPITALISE 180987

View Document

30/10/8730 October 1987 RE FINAL DIVIDEND 180987

View Document

30/10/8730 October 1987 RE-ELECTED DIRECTOR 180987

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED QUEST AUTOMATION PLC CERTIFICATE ISSUED ON 22/04/87

View Document

18/03/8718 March 1987 GAZETTABLE DOCUMENT

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 NEW DIRECTOR APPOINTED

View Document

18/06/8218 June 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/02/7414 February 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/74

View Document

20/08/7320 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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