QUINT & MOORE LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1831 May 2018 APPLICATION FOR STRIKING-OFF

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
1 WOODLANDS PARK CLOSE
WINGATES ROAD
WIGAN
LANCASHIRE
WN1 2SD

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 10/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 28/02/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN QUINT / 28/02/2014

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
HAIGH PARK FARM HAIGH
WIGAN
LANCASHIRE
WN1 2SN
UNITED KINGDOM

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
1 WOODLANDS PARK CLOSE
WINGATES ROAD
WIGAN
LANCASHIRE
WN1 2SD
UNITED KINGDOM

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 27/02/2013

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN QUINT / 27/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY IVY QUINT

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MRS SUSAN QUINT

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 03/01/2012

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / IVY QUINT / 03/01/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 256 WIGAN LANE WIGAN LANCASHIRE WN1 2RN UNITED KINGDOM

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / IVY QUINT / 04/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 04/11/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / IVY QUINT / 01/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 01/02/2011

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 11 GROHEN TERRACE BELGRAVIA LONDON SW1W 8JE UNITED KINGDOM

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 256 WIGAN LANE WIGAN LANCASHIRE WN1 2RN

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IVY QUINT / 10/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH QUINT / 10/05/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: G OFFICE CHANGED 23/01/96 3 NEW LODGE OFF WIGAN LANE WIGAN WN1 2ND

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: G OFFICE CHANGED 18/10/90 3 NEW LODGE OFF WIGAN LANE WIGAN

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: G OFFICE CHANGED 28/03/90 NIRVANA OFF MILL LANE PARBOLD WIGAN WN8 7NW

View Document

28/03/9028 March 1990 NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 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