QUINTAIN PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1030 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 S366A DISP HOLDING AGM 02/03/04

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 COMPANY NAME CHANGED 263RD SHELF INVESTMENT COMPANY L IMITED CERTIFICATE ISSUED ON 08/01/98

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9729 December 1997 ALTER MEM AND ARTS 15/12/97

View Document

23/12/9723 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 Incorporation

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