QUINN WEALTH MANAGEMENT LTD

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/07/184 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED SEAMUS QUINN INDEPENDENT FINANCIAL ADVISERS LTD CERTIFICATE ISSUED ON 12/12/14

View Document

12/12/1412 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANTHONY QUINN / 03/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM THREE GABLES JOSEPH AVENUE NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7HJ

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED SEAMUS ANTHONY QUINN

View Document

22/05/0822 May 2008 SECRETARY APPOINTED KATHLEEN MARY QUINN

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM THREE GABLES JOSEPH AVE NORTHOWRAM HALIFAX HX3 7HJ

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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