AIT QUEST TRUSTEE LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR GARY ROBERTS

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW

View Document

03/12/123 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAMERON MATHEWSON

View Document

28/11/1128 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 11/08/2010

View Document

10/03/1110 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

07/03/117 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SHAW / 01/10/2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR MICHAEL MONAHAN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR GERARD RICHARD WILLSHER

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR GERARD WILLSHER

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR CAMERON JAMES MATHEWSON

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JOHN O'HARA

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SHAW / 19/10/2009

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0721 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
THE MALTHOUSE
45 NEW STREET
HENLEY ON THAMES
OXFORDSHIRE RG9 2BP

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM:
KEMPSON HOUSE PO BOX 570
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ADOPT MEM AND ARTS 01/12/98

View Document

09/12/989 December 1998 COMPANY NAME CHANGED
JAYTRADE LIMITED
CERTIFICATE ISSUED ON 10/12/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DRIVETECHNICS LIMITED


  • 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