QUICK CONSTRUCTION LTD

Company Documents

DateDescription
07/05/177 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID AL-YOUSEF / 04/09/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR BOGDAN MIHAI

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR BOGDAN MIHAI

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN SUFRAGIU

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
62 WILLOUGHBY LANE
LONDON
N17 0SS
ENGLAND

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR OCTAVIAN SUFRAGIU

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR BOGDAN MIHAI

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
5 DEERHURST ROAD
LONDON
NW2 4DE

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID AL-YOUSEF / 27/07/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / AL-YOUSEF WALID / 27/07/2015

View Document

27/07/1527 July 2015 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