BQL (WEST MOLESEY) LTD

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALSALL

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
16 GROSVENOR STREET
LONDON
W1K 4QF

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

08/01/138 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

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

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED
05/12/07

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED
05/12/07

View Document

09/01/089 January 2008 ￯﾿ᄑ NC 5001000/10001000
05/

View Document

09/01/089 January 2008 ￯﾿ᄑ NC 1000/5001000
05/1

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 ARTICLES OF ASSOCIATION

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED
QUINTAIN (NO. 51) LIMITED
CERTIFICATE ISSUED ON 30/11/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED
QUINTAIN (REGENT SHAREHOLDER GP)
LIMITED
CERTIFICATE ISSUED ON 27/09/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 MEMORANDUM OF ASSOCIATION

View Document

05/04/075 April 2007 COMPANY NAME CHANGED
SHELFCO (NO.3389) LIMITED
CERTIFICATE ISSUED ON 05/04/07

View Document

21/02/0721 February 2007 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