QUESTFACT LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOUSTON / 30/05/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 121 WALTER ROAD SWANSEA SA1 5RF

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 5 SIMONS LEA BRADWELL VILLAGE MILTON KEYNES BUCKINGHAMSHIRE MK13 9BZ

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 S386 DISP APP AUDS 25/05/98

View Document

08/07/988 July 1998 S80A AUTH TO ALLOT SEC 25/05/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: G OFFICE CHANGED 08/07/98 NO 5 TUDOR COURT SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2UZ

View Document

08/07/988 July 1998 MINUTES OF MEETING

View Document

08/07/988 July 1998 S369(4) SHT NOTICE MEET 25/05/98

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 S252 DISP LAYING ACC 25/05/98

View Document

08/07/988 July 1998 S366A DISP HOLDING AGM 25/05/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 12 SOUTHEND TREDEGAR GWENT NP3 4JN

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: G OFFICE CHANGED 09/06/95 46, MANSEL STREET, SWANSEA, WEST GLAMORGAN, .SA1 5SW

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 SECRETARY RESIGNED

View Document

11/03/9411 March 1994 NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 EXEMPTION FROM APPOINTING AUDITORS 20/04/89

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/07/928 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91

View Document

05/06/905 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: G OFFICE CHANGED 21/09/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information