QUICK SEQUENCE LTD

Company Documents

DateDescription
04/08/174 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
WEST GATE HOUSE WEST GATE
LONDON
W5 1YY

View Document

10/06/1610 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1610 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/06/1610 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/164 May 2016 COMPANY NAME CHANGED EL MAGHARIBIA LTD
CERTIFICATE ISSUED ON 04/05/16

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM OFFICE 50 51 WESTGATE HOUSE WEST GATE LONDON W5 1YY ENGLAND

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 203 - 205 THE VALE BUSINESS CENTRE THE VALE LONDON W3 7QS UNITED KINGDOM

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR ADEL DJEBALI

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALKI

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 8 GLENDUN ROAD LONDON W3 7AJ UNITED KINGDOM

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR OUSSAMA ABBASSI

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR MOHAMMED LASSAAD MALKI

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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