BRAMALL QUICKS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 001582150016 in full

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTDART LIMITED

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MALONEY

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001582150015

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/146 August 2014 SECTION 519

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001582150015

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL BOYS / 20/06/2011

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 19/06/2010

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 19/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 19/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 19/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 19/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 19/06/2010

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 19/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 19/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 19/06/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL BOYS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/05/0914 May 2009 ALTER ARTICLES 25/04/2009

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM LOXLEY HOUSE 2 0AKWOOD COURT LITTLE OAK DRIVE ANNESLEY NOTTINGHAM NOTTINGHAMSHIRE NG15 0DR

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 DOCUMENTS 16/03/06

View Document

27/03/0627 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE HG3 1RY

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/027 August 2002 REREG PLC-PRI 06/08/02

View Document

07/08/027 August 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/027 August 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/027 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CENTRE HOUSE VILLAGE WAY TRAFFORD PARK MANCHESTER M17 1QG

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0110 July 2001 AUTHORISED TO ISS SHARE 25/05/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0014 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/05/00

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/996 August 1999 RETURN MADE UP TO 19/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 ADOPT MEM AND ARTS 24/05/99

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 ALTER MEM AND ARTS 24/05/99

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 LISTING OF PARTICULARS

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 RETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/975 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: CENTRE HOUSE ASHBURTON ROAD EAST TRAFFORD PARK MANCHESTER M17 1QG

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 RETURN MADE UP TO 19/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 15/04/96

View Document

15/05/9615 May 1996 POS 15/04/96

View Document

06/07/956 July 1995 RETURN MADE UP TO 19/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9520 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 19/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9412 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/94

View Document

24/05/9424 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/93

View Document

22/08/9322 August 1993 £ NC 3600000/4400000 19/07/93

View Document

17/08/9317 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 19/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

15/06/9315 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9311 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 £ NC 2400000/2800000 27/05/93

View Document

07/06/937 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 NC INC ALREADY ADJUSTED 27/05/93

View Document

07/06/937 June 1993 MISC 27/05/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 19/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 19/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/915 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 19/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/909 May 1990 SHARES AGREEMENT OTC

View Document

24/07/8924 July 1989 RETURN MADE UP TO 20/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/8916 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 WD 08/05/89 AD 28/02/89--------- £ SI [email protected]=100000 £ IC 800066/900066

View Document

28/10/8828 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8819 August 1988 RETURN MADE UP TO 21/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/8821 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 £ NC 1500000/2400000

View Document

01/07/881 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/8817 June 1988 COMPANY NAME CHANGED H & J QUICK GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 20/06/88

View Document

17/06/8817 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/88

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 660 CHESTER ROAD OLD TRAFFORD MANCHESTER

View Document

26/10/8726 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

04/08/874 August 1987 RETURN MADE UP TO 16/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8715 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

11/05/8711 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 17/06/86

View Document

31/08/8531 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

22/08/8422 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

10/08/8410 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/08/849 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

26/06/8026 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

24/07/7924 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

05/08/785 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

14/10/7714 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

02/06/762 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

06/06/756 June 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

02/06/752 June 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

09/10/209 October 1920 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

25/08/1925 August 1919 CERTIFICATE OF INCORPORATION

View Document


More Company Information