QUERCUS ASSOCIATES LIMITED

Company Documents

DateDescription
19/12/1719 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/10/173 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1725 September 2017 APPLICATION FOR STRIKING-OFF

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAXIM RENTON PARR / 01/08/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR LORD FARINGDON

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM SAFFREY CHAMPNESS LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED LORD CHARLES FARINGDON

View Document

23/07/1223 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH STONOR

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH CAMOYS

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JMAES HIPKISS

View Document

05/10/105 October 2010 TRANSFER OF SHARES 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CHANGE PERSON AS DIRECTOR

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM ROBERT THOMAS STONOR / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE RALPH THOMAS CAMPION GEORGE SHERMAN CAMOYS / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED WILLIAM MAXIM RENTON PARR

View Document

14/09/1014 September 2010 SECRETARY APPOINTED WILLIAM MAXIM RENTON PARR

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HIPKISS

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 16/09/2009

View Document

02/03/102 March 2010 SECRETARY APPOINTED JAMES ANDREW HIPKISS

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES

View Document

25/01/1025 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 55000.00

View Document

22/09/0922 September 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

22/09/0922 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED THE RIGHT HONOURABLE RALPH THOMAS CAMPION GEORGE SHERMAN BARON CAMOYS

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED JMAES ANDREW HIPKISS

View Document

22/09/0922 September 2009 ALLOTMENTS OF SHARES 17/09/2009

View Document

22/09/0922 September 2009 ADOPT ARTICLES 17/09/2009

View Document

22/09/0922 September 2009 NC INC ALREADY ADJUSTED 17/09/2009

View Document

22/09/0922 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0922 September 2009 GBP NC 1000/250000 17/09/09

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/093 September 2009 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