QUEST Q.S. LIMITED

Company Documents

DateDescription
19/04/1119 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLSON KITCHING / 21/03/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 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