QUICKCRATES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
C/O C/O PHS GROUP PLC
BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 03/02/2012

View Document

03/02/123 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 03/02/2012

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 03/09/07

View Document

17/09/0817 September 2008 PREVSHO FROM 30/08/2008 TO 31/03/2008

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/08/07

View Document

21/09/0721 September 2007 ARTICLES OF ASSOCIATION

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
79 LIMPSFIELD ROAD
SANDERSTEAD
SURREY CR2 9LB

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED
OCS QUICKCRATES LIMITED
CERTIFICATE ISSUED ON 14/09/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 AUDITOR'S RESIGNATION

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

20/09/0420 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0421 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED
QUICKCRATES LIMITED
CERTIFICATE ISSUED ON 17/02/04

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM:
3 LYON BUSINESS PARK
RIVER ROAD
BARKING
ESSEX IG11 0JS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 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