QUESTSTAR LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED ISAAC BENISO

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE BENADY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOSHE ANAHORY

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENISO

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR LARKFIELD CONSULTING LIMITED

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAACOV ANAHORY / 23/10/2010

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 19/01/2011

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

14/02/1214 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAACOV ANAHORY / 26/07/2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LARKFIELD CONSULTING LIMITED / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED SAMUEL VIDAL BENISO

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JAACOV ANAHORY

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM
GLOBAL HOUSE 5A SANDY'S ROW
LONDON
E1 7HW

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
2ND FLOOR
93A RIVINGTON STREET
LONDON
EC2A 3AY

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 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