PHILLIPS QUINN LTD

Company Documents

DateDescription
24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
AIREDALE HOUSE KIRKSTALL ROAD
LEEDS
WEST YORKSHIRE
LS4 2EW
ENGLAND

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
THE TANNERY 91 KIRKSTALL ROAD
LEEDS
WEST YORKSHIRE
LS3 1HS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
ALBION COURT 5 ALBION PLACE
LEEDS
WEST YORKSHIRE
LS1 6JL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JL UNITED KINGDOM

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM MORWICK HALL MORTEC PARK YORK ROAD LEEDS WEST YORKSHIRE LS15 4TA UNITED KINGDOM

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR TONIE BENTLEY

View Document

10/08/1210 August 2012 SECOND FILING WITH MUD 06/02/12 FOR FORM AR01

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONIE BENTLEY / 25/07/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED TONIE BENTLEY

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM C/O TEMPORAL LENNON & CO LTD SUITE 1A, REALTEX HOUSE LEEDS ROAD, RAWDON LEEDS WEST YORKSHIRE LS19 6AX UNITED KINGDOM

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PLACE / 06/02/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PLACE / 06/02/2010

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PLACE / 06/02/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 8 ST ANNS TOWER MEWS 214 KIRKSTALL LANE LEEDS WEST YORKSHIRE LS6 3DS ENGLAND

View Document

06/02/106 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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