JOE QUINN LTD

Company Documents

DateDescription
21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SAIL ADDRESS CHANGED FROM:
C/O B OLSBERG & CO
401 BURY NEW ROAD
SALFORD
M7 2BT
UNITED KINGDOM

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
C/O B OLSBERG 2ND FLOOR NEWBURY HOUSE
401 BURY NEW ROAD
SALFORD
M7 2BT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 COMPANY NAME CHANGED J.J. QUINN DEMOLITION LTD
CERTIFICATE ISSUED ON 14/08/12

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 7 November 2011

View Document

26/07/1226 July 2012 CHANGE OF NAME 16/04/2012

View Document

22/11/1122 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JAMES QUINN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES QUINN

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH QUINN / 03/08/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH QUINN / 09/11/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
C/O B OLSBERG
LEVI HOUSE
BURY OLD ROAD
SALFORD
M7 4QX

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JAMES JOSEPH QUINN

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN MILLER

View Document

10/12/0710 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 07/11/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 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