QUESTCROWN LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/08/1327 August 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LIMITED

View Document

08/05/118 May 2011 REGISTERED OFFICE CHANGED ON 08/05/2011 FROM
869 HIGH ROAD
LONDON
N12 8QA
UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM
14-15 BEAUCHAMP PLACE
KNIGHTSBRIDGE
LONDON
SW3 1NQ
ENGLAND

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LIMITED

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO DELLA TORRE E TASSO / 01/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KALLIOPY GEORGALLIDES / 01/11/2009

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA OMEGA SECRETARIES LIMITED / 01/11/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

11/04/0811 April 2008 GBP NC 1000/100000
01/02/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MASSIMILIANO DELLA TORRE E TASSO

View Document

06/03/086 March 2008 SECRETARY APPOINTED ALPHA OMEGA SECRETARIES LIMITED

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED KALLIOPY GEORGALLIDES

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 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