QUESTORMAX LTD

Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
2ND FLOOR
VICTORY HOUSE 99-101 REGENT STREET
LONDON
W1B 4EZ
UNITED KINGDOM

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JOSEPH SAMUELS

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR JAMES DUFFY

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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