QUICK TOOLS LIMITED

Company Documents

DateDescription
11/09/1511 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1511 June 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/03/1519 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2015

View Document

16/09/1416 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2014

View Document

18/03/1418 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014

View Document

28/08/1328 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2013

View Document

29/04/1329 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/01/1314 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/01/1314 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012

View Document

05/07/125 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2012:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

01/02/121 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM FITZHERBERT ROAD PORTSMOUTH HAMPSHIRE PO6 1RY

View Document

08/12/118 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008897,00008716

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MRS BARBARA MARY IRELAND

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL IRELAND

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MICHAEL ERNEST HEATH

View Document

12/02/1012 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED BARBARA IRELAND

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0717 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 APT AUD & PAY LEGAL FEE 08/11/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 S366A DISP HOLDING AGM 28/05/03 S252 DISP LAYING ACC 28/05/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 68 PENK RIDGE BEDHAMPTON HANTS PO9 3LU

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 AUDITOR'S RESIGNATION

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/947 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/90

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED 20/09/90

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 RETURN MADE UP TO 06/12/89; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 30/08/86; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/08/85; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 RETURN MADE UP TO 27/09/84; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

08/12/888 December 1988 COMPANY ADDED TO REGISTER

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/6212 March 1962 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