QUOREST LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 31 COLE CLOSE LONDON SE28 8AU

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 15 COLUMBIA POINT CANADA ESTATE LONDON SE16 1BE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: G OFFICE CHANGED 20/04/98 15 COLUMBIA POINT CANADA ESTATE LONDON SE16 1BE

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

22/01/9822 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9822 January 1998 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