QUER WEBDESIGN LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

18/12/1318 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MR. JACK BILL LONGDALE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR. JOHN OSCAR ATLER

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR. DOUGLAS GARFORTH

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR. IAN BERESFORD

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR. JONATHAN LINGFIELD

View Document

11/04/1311 April 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL KOLPIDIS / 01/02/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
7 AVERY ROW
MAYFAIR
LONDON
GREATER LONDON
W1K 4AL
UNITED KINGDOM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL KOLPIDIS / 01/05/2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 30/04/2012 TO 31/07/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 38 ROYAL CRESCENT MEWS LONDON ENGLAND W11 4SY UNITED KINGDOM

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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