QUEENSBRIDGE LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2014

View Document

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FISCHER

View Document

27/06/1327 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 VARY SHARE RIGHTS/NAME 01/12/2008 GBP NC 2000/11000 01/12/2008

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 01/12/08

View Document

25/02/0925 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: KESWICK HOUSE 24 DUKE STREET, LIVERPOOL,MERSEYSIDE L19 2LT

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/04/03; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/04/02; CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/08/983 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/05/94

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: C/O M D HOYLAND AND CO 62 HOPE STREET LIVERPOOL L1

View Document

14/05/9114 May 1991 SECRETARY RESIGNED

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: G OFFICE CHANGED 14/05/91 FALCON HOUSE 24 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

29/04/9129 April 1991 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