MY QUOTE 4 LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2014

View Document

22/11/1322 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1322 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/1322 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
REDBECK MOTEL, DONCASTER ROAD
CROFTON
WAKEFIELD
WEST YORKSHIRE
WF4 1RR

View Document

11/10/1311 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVIS WORTH / 16/08/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL IBBERSON / 16/08/2012

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVIS WORTH / 16/08/2012

View Document

04/09/124 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/10/117 October 2011 SAIL ADDRESS CHANGED FROM: C/O BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

07/10/117 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL IBBERSON / 16/08/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/11/08

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 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