QUARRY TREE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMITH / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MOORE / 01/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 APPROVED ACCTS 20/06/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 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