QUICKPEN LIMITED

Company Documents

DateDescription
01/12/141 December 2014 DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND

View Document

01/12/141 December 2014 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED STEVEN WALTER BERGLUND

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JOHN ERNEST HUEY III

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND

View Document

24/11/1424 November 2014 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARPER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TINDALL

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND

View Document

12/06/1212 June 2012 SECRETARY APPOINTED TIMOTHY MARK HOLLAND

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK TINDALL / 01/04/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ANDREW PHIIP HARRIS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY AURIEL FOLKES

View Document

24/10/0824 October 2008 SECRETARY APPOINTED ANDREW PHIIP HARRIS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR AURIEL FOLKES

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN JUGGINS

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED AURIEL ANNE FOLKES

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
HIGHLANDS HOUSE
STIRLING ROAD
SHIRLEY SOLIHULL
WEST MIDLANDS B90 4NE

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM:
INTERSECTION HOUSE
110 BIRMINGHAM ROAD
WEST BROMWICH
B70 6RX

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/12/897 December 1989 COMPANY NAME CHANGED
MINTLOAD LIMITED
CERTIFICATE ISSUED ON 08/12/89

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 20/10/89

View Document

12/10/8912 October 1989 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