PRUDENTIAL QUEST LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WAY

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAY / 09/04/2008

View Document

10/10/0810 October 2008 COMPANY BUSINESS 30/09/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RE SECTION 175 01/10/2008

View Document

07/10/087 October 2008 ADOPT ARTICLES 30/09/2008

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM:
142 HOLBORN BARS
LONDON
EC1N 2NH

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 S366A DISP HOLDING AGM 12/03/98

View Document

25/03/9825 March 1998 S386 DIS APP AUDS 12/03/98

View Document

25/03/9825 March 1998 S252 DISP LAYING ACC 12/03/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM:
ASPECT HOUSE 135/7 CITY ROAD
LONDON
EC1V 1JB

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 11/03/98

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 COMPANY NAME CHANGED
ELITEMAGIC LIMITED
CERTIFICATE ISSUED ON 09/03/98

View Document

19/12/9719 December 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