QUAYSIDE LOFTS MANAGEMENT LIMITED

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BIGGE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY TOWN & CITY SECRETARIES LTD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TOWN & CITY DIRECTOR LTD

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR PETER WILLIAM BIGGE

View Document

19/01/1119 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOWN & CITY DIRECTOR LTD / 31/12/2010

View Document

19/01/1119 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWN & CITY SECRETARIES LTD / 31/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOWN & CITY DIRECTOR LTD / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWN & CITY SECRETARIES LTD / 31/12/2009

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

24/03/0924 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED TOWN & CITY DIRECTOR LTD

View Document

11/02/0911 February 2009 SECRETARY APPOINTED TOWN & CITY SECRETARIES LTD

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HADCOCK

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ROSSANO MANSOORI-DARA

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY BARI PHILLIPS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 Incorporation

View Document

18/02/0318 February 2003 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