QUEST Q.S. LIMITED
Company Documents
Date | Description |
---|---|
19/04/1119 April 2011 | VOLUNTARY STRIKE OFF SUSPENDED |
22/02/1122 February 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/02/1115 February 2011 | APPLICATION FOR STRIKING-OFF |
22/03/1022 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLSON KITCHING / 21/03/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND |
20/03/0920 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/09 FROM: 21 WESTWOOD LANE, WESTWOOD LANE INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 0UY |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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