QUICKSECURE LIMITED

Company Documents

DateDescription
17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR KEVIN ROBERT HUDSON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR PAUL JONATHAN SMITH

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR MICHAEL PETER BLAKEMAN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY SEAN HUGHES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROY HEALEY

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME KILLCROSS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY SILVERT

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN HUGHES

View Document

02/11/162 November 2016 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
7 TOWNGATE
LEYLAND
PRESTON
LANCASHIRE
PR25 2EN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR BARRY DAVID SILVERT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 22 ST GEORGES STREET CHORLEY LANCASHIRE PR7 2AA

View Document

26/08/1026 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR HILARY SILVERT

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MR SEAN HUGHES

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY HILARY SILVERT

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: STONEHILL PHARMACY PIGGOTT STREET FARNWORTH BOLTON LANCASHIRE BL4 9QQ

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: JUBILEE HOUSE 15 QUEENS ROAD CHORLEY LANCS. PR7 1JU

View Document

13/10/9713 October 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: ACKER LEY HOUSE GREENLEACH LANE ROE GREEN, WORSLEY MANCHESTER, M28 4RT

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

26/08/9426 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 10/08/92; CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 87 CHORLEY ROAD SWINTON MANCHESTER M27 2AA

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/9013 September 1990 ALTER MEM AND ARTS 03/09/90

View Document

10/08/9010 August 1990 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