QUICK CREPES LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/01/1312 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE PARKER / 24/12/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS JULIAN PARKER / 02/10/2009

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ROY OWEN / 01/01/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/01/1022 January 2010 12/01/10 NO CHANGES

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: HILLHOUSE FARM DITTERIDGE BOX WILTSHIRE SN13 8QA

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 6 April 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/02/07

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1 ERASMUS STREET PENMAENMAWR GWYNEDD LL34 6LH

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 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