Q AND N INVESTMENTS LIMITED

Company Documents

DateDescription
01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM BLINKHORNS 27 MORTIMER STREET LONDON W1T 3BL

View Document

31/10/1931 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1931 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/1931 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH MANNING

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/01/2019

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIAMH MANNING

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR GARETH MANNING

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR HILDA MANNING

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY HILDA MANNING

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR GARETH MANNING

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MANNING / 01/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / HILDA MARY MANNING / 01/02/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MANNING / 01/02/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT MANNING / 01/02/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY MANNING / 01/02/2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH MANNING

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS NIAMH FLORA MANNING

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MANNING / 01/01/2010

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MANNING / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY MANNING / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT MANNING / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MANNING / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEWIS / 01/10/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNING / 01/04/2009

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MANNING / 01/11/2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM BLINKHORNE 27 MORTIMER STREET LONDON W1T 3BL

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNING / 03/12/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 27 MORTIMER STREET LONDON W1N 8BL

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

18/09/4818 September 1948 CERTIFICATE OF INCORPORATION

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