INTRAQUEST LIMITED

Company Documents

DateDescription
24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SAPPHIRE SUITE EARL MILL BUSINESS CENTRE DOWRY STREET OLDHAM OL8 2PF ENGLAND

View Document

23/05/1923 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1923 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/05/1923 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTWOOD

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL LEWIS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/06/1820 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN KEATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MISS KAREN KEATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN KEATES

View Document

10/07/1710 July 2017 CESSATION OF KAREN KEATES AS A PSC

View Document

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 150

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED INTRAQUEST TRAINING LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 28 HAZELHURST ROAD STALYBRIDGE CHESHIRE SK15 1HD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR NEIL PETER LEWIS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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