INFOQUEST CUSTOMER RELATIONSHIP MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLDWELL / 25/10/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE COLDWELL

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MRS PAULINE COLDWELL

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MRS PAULINE COLDWELL

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE COLDWELL

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: G OFFICE CHANGED 23/09/05 THE BBIC CENTRE WILTHORPE ROAD BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: G OFFICE CHANGED 26/10/02 THE BBIC CENTRE WILTHORPE ROAD BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 01/11/00

View Document

11/12/0011 December 2000 � NC 100/10000 01/11/

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 01/11/00

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 � NC 100/100000 01/11

View Document

06/11/006 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 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