QUICK-BREAK VENDING SERVICES LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
19 INTAKE ROAD
BOLSOVER BUSINESS PARK
BOLSOVER CHESTERFIELD
DERBYSHIRE
S44 6BB

View Document

18/03/1618 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/03/1516 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

10/10/1010 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHERWIN / 02/01/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information