QUINNARC LTD

Company Documents

DateDescription
24/10/1924 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/10/1825 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL JOHN QUINN

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL JOHN QUINN / 31/08/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL JOHN QUINN

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

03/07/173 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER QUINN

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER QUINN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ALEXANDER MICHAEL JOHN QUINN

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ALEXANDER MICHAEL JOHN QUINN

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL UNITED KINGDOM

View Document

19/09/1319 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 1.00

View Document

19/09/1319 September 2013 CURRSHO FROM 30/09/2014 TO 05/04/2014

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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