MY SUPPORT PARTNER C.I.C.

Company Documents

DateDescription
06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1418 March 2014 CONVERSION TO A CIC

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED QUARRY ACCOUNTANCY LIMITED
CERTIFICATE ISSUED ON 18/03/14

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS PATRICIA MARY VICKERY

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
UNIT B ASTON ROAD BUSINESS PARK
WEM
SHREWSBURY
SHROPSHIRE
SY4 5BA
UNITED KINGDOM

View Document

11/01/1311 January 2013 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