HARRIS QUICK & CO.LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/102 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/102 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM RUBANTINA, COLWAY LANE LYME REGIS DORSET DT7 3BG

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN QUICK / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL WILLIAM QUICK / 04/12/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CECIL WILLIAM QUICK / 04/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CECIL QUICK / 22/11/2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: RUBANTINA COLWAY LANE LYME REGIS DORSET DT7 3AR

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 S366A DISP HOLDING AGM 18/07/06

View Document

10/08/0610 August 2006 S386 DISP APP AUDS 18/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS; AMEND

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990

View Document

13/12/9013 December 1990 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/8918 September 1989 RETURN MADE UP TO 25/08/89; NO CHANGE OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8811 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 8 COOMBE STREET LYME REGIS DORSET

View Document

01/09/871 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8625 October 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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