QUIXA SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS SARAH WISEMAN

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAMS / 01/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 REDUCE ISSUED CAPITAL 01/04/2009

View Document

06/05/096 May 2009 Solvency Statement dated 31/03/09

View Document

06/05/096 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 06/04/09

View Document

06/05/096 May 2009 Statement by Directors

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED RICHARD ELLIS

View Document

08/04/098 April 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 SECRETARY RESIGNED AMY HARRIS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: THE FORGE WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY RESIGNED MALCOLM DURHAM

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: UNIT 161 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S PARTICULARS SIMON WILLIAMS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: COOKS FARM STOKE ST MICHAEL SOMERSET BA3 5LE

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 COMPANY NAME CHANGED HOMEPAGE LIMITED CERTIFICATE ISSUED ON 01/07/02; RESOLUTION PASSED ON 12/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/02

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 304 BLACKFRIARS FOUNDREY 156 BLACKFRIARS ROAD LONDON SE1 8EN

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: G OFFICE CHANGED 16/05/97 200 BLACKFRIARS FOUNDARY 156 BLACKBRIARS ROAD LONDON SE1 8EN

View Document

14/04/9714 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: G OFFICE CHANGED 04/06/96 302 BLACKFRIARS FOUNDARY 156 BLACKFRIARS ROAD LONDON SE1 8EN

View Document

24/05/9624 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: G OFFICE CHANGED 01/06/95 8 BRIGSTOCK ROAD BELVEDERE KENT DA17 6DP

View Document

01/06/951 June 1995 NC INC ALREADY ADJUSTED 30/05/95

View Document

01/06/951 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/05/95

View Document

01/06/951 June 1995 � NC 1000/1000000 30/05/95

View Document

16/05/9516 May 1995 COMPANY NAME CHANGED ROGER LIMITED CERTIFICATE ISSUED ON 17/05/95

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: G OFFICE CHANGED 05/05/95 SUITE 11070 72 NEW BOND STREET LONDON W1Y 9DD

View Document

20/04/9520 April 1995 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