QUEST ENVIRONMENTAL LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY RUTH WALES

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TEER

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIGHAM

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIGHAM

View Document

13/08/1213 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES EDWARD CURWEN / 01/01/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD TEER / 01/01/2010

View Document

22/04/1022 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CURWEN / 01/07/2008

View Document

10/10/0810 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 COMPANY NAME CHANGED DELTA-SIMONS ENVIRONMENTAL CONSU LTANTS LIMITED CERTIFICATE ISSUED ON 25/06/03

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: G OFFICE CHANGED 09/05/02 401 MONKS ROAD LINCOLN LN3 4NU

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 04/03/97

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 � NC 100/300100 04/03

View Document

23/09/9623 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/12/9416 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

16/03/9216 March 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9216 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: G OFFICE CHANGED 16/03/92 11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED OAKLARK LIMITED CERTIFICATE ISSUED ON 29/01/92

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: G OFFICE CHANGED 26/11/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 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