LOOK LISTEN TALK LTD.

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JACK HEYWORTH / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HEYWORTH / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HOLMES / 08/07/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 PREVEXT FROM 30/11/2009 TO 30/04/2010

View Document

26/07/1026 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HOLMES / 06/06/2010

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED QUEST INTERNATIONAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

15/12/0915 December 2009 CHANGE OF NAME 30/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED SEARCHSHAPE LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: G OFFICE CHANGED 14/07/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 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