WM QUINN (UK) LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012

View Document

26/01/1226 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012

View Document

28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011

View Document

02/02/112 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011

View Document

30/07/1030 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2010

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN HOOTON

View Document

28/07/0928 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

28/07/0928 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/0928 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM BENNETT STREET ARDWICK MANCHESTER M12 5NL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED M. & A. DEMOLITION (U.K.) LIMITE D CERTIFICATE ISSUED ON 22/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 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