QUARK CONSULTING LTD

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYN GRIMSEY / 30/09/2011

View Document

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM ELIM CHAMBERS GREEN ROAD PLUCKLEY ASHFORD KENT TN27 0RJ ENGLAND

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYN GRIMSEY / 07/01/2011

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/03/1020 March 2010 REGISTERED OFFICE CHANGED ON 20/03/2010 FROM OLD CORLEY, CORLEY LANE BRADLEY ASHBOURNE DERBYSHIRE DE6 1JS

View Document

03/02/103 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN GRIMSEY / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MADDRELL / 02/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 CHARITY BARN PILGRIMS WAY HOLLINGBOURNE MAIDSTONE KENT ME17 1RB

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 � NC 1000/1200 19/03/0

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 MCCABE FORD WILLIAMS 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 ELIM CHAMBERS GREEN ASHFORD KENT TN27 0RJ

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 Incorporation

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information