HIGH QUALITY CONTRACTS LIMITED

Company Documents

DateDescription
06/08/216 August 2021 Final Gazette dissolved following liquidation

View Document

06/08/216 August 2021 Final Gazette dissolved following liquidation

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSTON

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR GRANT MATTHEW BOLAM

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR RICHARD NICHOLAS MILES LAVELL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 1 WATERSIDE WETHERBY GRANGE PARK WETHERBY LEEDS LS22 5NB

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/07/0618 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/07/05; NO CHANGE OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/07/04; NO CHANGE OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 05/04/02

View Document

26/04/0226 April 2002 £ NC 1000/200000 05/04/02

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED 115CR (114) LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

20/07/0120 July 2001 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