QUINCOM LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS CAROL JOAN QUINTON

View Document

29/08/1329 August 2013 ALTER ARTICLES 22/08/2013

View Document

29/08/1329 August 2013 ARTICLES OF ASSOCIATION

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/133 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM WINDRUSH INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COTTON

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL QUINTON

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JOHN ANTHONY COTTON LOGGED FORM

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM HALAROSE HOUSE WOOD GREEN GORING ROAD WOODCOTE OXFORDSHIRE RG8 0QQ

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: G OFFICE CHANGED 03/08/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/961 August 1996 COMPANY NAME CHANGED SPEED 5542 LIMITED CERTIFICATE ISSUED ON 02/08/96

View Document

02/04/962 April 1996 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