FANCY A QUICKIE LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O TULIP INTERNATIONAL LIMITED LTD CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 29/09/02

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED GOTT BREEDING LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: ADDINGTON LODGE ADDINGTON LANE NETHER KELLET CARNFORTH LANCASHIRE LA6 1DZ

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 � NC 100/75100 02/03/

View Document

09/03/959 March 1995 NC INC ALREADY ADJUSTED 17/02/95

View Document

09/03/959 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: ADDINGTON LODGE NETHER KELLET CARNFORTH LANCASHIRE LA6 1BZ

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: WESTGATE MORCAMBE LANCASHIRE LA3 3DD

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED KI (1) LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 13/04/92

View Document

25/04/9225 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

13/04/9213 April 1992 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