4 IMPRINT QUEST TRUSTEES LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

01/10/101 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
6 CAVENDISH PLACE
LONDON
W1G 9NB

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
4IMPRINT PARK 17
MOSS LANE
WHITEFIELD
MANCHESTER M45 8FJ

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
BROADWAY
TRAFFORD WHARF ROAD
MANCHESTER
M17 1DD

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM:
4 IMPRINT PARK 17
MOSS LANE
WHITEFIELD
MANCHESTER M45 8FJ

View Document

26/09/0126 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM:
NORTH BAR HOUSE
BEVERLEY
EAST YORKSHIRE
HU17 8DG

View Document

08/08/008 August 2000

View Document

08/08/008 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 COMPANY NAME CHANGED
BEMROSE QUEST TRUSTEES LIMITED
CERTIFICATE ISSUED ON 03/08/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 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