QUEST HOMECARE LIMITED

Company Documents

DateDescription
03/09/103 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/103 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/101 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010

View Document

10/02/0910 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/02/0910 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/0910 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 1 MUXLOE CLOSE BLOXWICH WALSALL WEST MIDLANDS WS3 3UD

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0227 August 2002 Incorporation

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