IRVING QUINN LTD

Company Documents

DateDescription
05/03/145 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

09/08/129 August 2012 ORDER OF COURT TO WIND UP

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR GRAHAME FRANK

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT POLLOCK

View Document

16/05/1216 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME JOHN FRANK / 04/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: G OFFICE CHANGED 09/04/02 DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 SMITH PARTNERSHIP 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 04/02/97; CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995

View Document

22/02/9522 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 Memorandum and Articles of Association

View Document

04/02/954 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9523 January 1995 COMPANY NAME CHANGED ELLIS KERR LTD. CERTIFICATE ISSUED ON 24/01/95

View Document

29/09/9429 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/9429 September 1994

View Document

27/09/9427 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED NOWOFFER SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/94

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: G OFFICE CHANGED 16/09/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 08/09/94

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/944 February 1994 Incorporation

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