QUARTZ MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/03/1127 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY HEALD / 04/03/2010

View Document

18/04/1018 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CAROLINE HEALD / 04/03/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER HEALD

View Document

29/05/0829 May 2008 DIRECTOR'S PARTICULARS JACQUELINE HEALD

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 5 GARNER CLOSE MILTON CAMBRIDGE CAMBRIDGESHIRE CB4 6DY

View Document

26/04/0726 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 Incorporation

View Document

04/03/974 March 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