QUINN & DALZIEL (CES) LTD.

Company Documents

DateDescription
20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 14 GLEBE STREET STEVENSTON AYRSHIRE KA20 3EN

View Document

01/11/101 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100067

View Document

01/11/101 November 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

01/11/101 November 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

23/09/1023 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100067

View Document

03/02/103 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: 14 GLEBE STREET STEVENSTON AYRSHIRE KA20 3EN

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR

View Document

03/04/083 April 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 PARTIC OF MORT/CHARGE *****

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/04/0612 April 2006 PARTIC OF MORT/CHARGE *****

View Document

13/02/0613 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 46 KNOCKRIVOCH PLACE ARDROSSAN AYRSHIRE KA22 7PZ

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/053 March 2005 PARTIC OF MORT/CHARGE *****

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTIC OF MORT/CHARGE *****

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 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