QUARRY & MINING SERVICES LIMITED

Company Documents

DateDescription
15/08/1615 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/07/1613 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1613 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/07/1613 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM
7 MESSENGER CLOSE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5SR

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 10/08/15 STATEMENT OF CAPITAL GBP 850

View Document

16/10/1516 October 2015 29/07/15 STATEMENT OF CAPITAL GBP 902

View Document

16/10/1516 October 2015 27/02/15 STATEMENT OF CAPITAL GBP 1028

View Document

16/10/1516 October 2015 07/04/15 STATEMENT OF CAPITAL GBP 998

View Document

16/10/1516 October 2015 30/04/15 STATEMENT OF CAPITAL GBP 968

View Document

16/10/1516 October 2015 29/05/15 STATEMENT OF CAPITAL GBP 938

View Document

16/10/1516 October 2015 29/05/15 STATEMENT OF CAPITAL GBP 938

View Document

16/10/1516 October 2015 30/06/15 STATEMENT OF CAPITAL GBP 928

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 DIVISION OF SHARES BETWEEN EXISTING MEMBERS 02/09/2015

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 ADOPT ARTICLES 02/09/2015

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1516 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 07/04/15 FOR FORM AR01

View Document

11/05/1511 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 1058

View Document

16/02/1516 February 2015 15/12/14 STATEMENT OF CAPITAL GBP 1088

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/153 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/153 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/148 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 850

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1416 September 2014 30/08/14 STATEMENT OF CAPITAL GBP 880

View Document

16/09/1416 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/1416 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1414 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1414 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 910

View Document

14/08/1414 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/144 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 940

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1420 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 970

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057737600002

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM LIMEHURST HOUSE BRIDGE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1NH

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BLENCH

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BLENCH

View Document

03/03/113 March 2011 SECRETARY APPOINTED ADAM JAMES HALE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ADAM JAMES HALE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ROY BLOCKLEY

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS CHARLOTTE ROXANA BLENCH

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLENCH

View Document

11/05/1011 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 STRIKE OFF ACTION DISCONTINUED

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0920 November 2009 NC INC ALREADY ADJUSTED 28/09/2009

View Document

20/11/0920 November 2009 RE SUBDIVISION 28/09/2009

View Document

20/11/0920 November 2009 ADOPT ARTICLES 28/09/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM C/O SJD ACCOUNTANCY 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

07/04/067 April 2006 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