KONQUEST PROFESSIONAL SALES MANAGEMENT LIMITED

Company Documents

DateDescription
27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
C/O P A BISHOP & CO LIMITED
UNIT 316 ETTRICK RIVERSIDE BUSINESS CENTRE
SELKIRK
TD7 5EB
SCOTLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/08/1231 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
UNIT 213 ETTRICK RIVERSIDE
DUNSDALE ROAD
SELKIRK
SCOTTISH BORDERS
TD7 5EB

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/09/117 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY GEORGE STEVENSON / 01/02/2008

View Document

05/11/095 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KARI-ELLA STEVENSON / 01/02/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: MEADOWSIDE HOUSE, MILLBANK ROAD CLOVENFORDS GALASHIELDS SCOTTISH BORDERSTD1 3LZ

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 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