PARITY GROUP QUEST TRUSTEE LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PITTAWAY

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PITTAWAY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARDEN

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MARDEN / 24/08/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM WIMBELDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

18/09/0718 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED OPENTIMES LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 Incorporation

View Document

02/02/002 February 2000 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