QUEENSWAY SYSTEMS LIMITED

Company Documents

DateDescription
24/10/0724 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/04/0618 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0519 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/04/0515 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0424 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0421 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/10/0316 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/0317 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/10/0224 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0126 October 2001 APPOINTMENT OF LIQUIDATOR

View Document

26/10/0126 October 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/0126 October 2001 STATEMENT OF AFFAIRS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM:
MANOR RIDGE HOUSE
BEECH ROAD
WROXHAM NORWICH
NORFOLK NR12 8TP

View Document

13/11/0013 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM:
UNIT J JARROLD WAY
BOWTHORPE INDUSTRIAL ESTATE
NORWICH
NR5 9JD

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 20/10/95; CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM:
10 MILL GREEN
STOKE HOLY CROSS
NORWICH
NR14 8PB

View Document

18/11/9318 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM:
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL
L2 9RU

View Document

20/10/9320 October 1993 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