QUARRYCO MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
KINGSCOTT DIX MALVERN VIEW BUSINESS PARK, STELLA WAY
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 7DQ
ENGLAND

View Document

11/07/1411 July 2014 DECLARATION OF SOLVENCY

View Document

11/07/1411 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/07/1411 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
QUARRYCO BUCKLE STREET
NAUNTON
CHELTENHAM
GLOUCESTERSHIRE
GL54 3BA

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER

View Document

20/01/1420 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
HUNTSMANS QUARRY
BUCKLE STREET NAUNTON
STOW ON THE WOLD CHELTENHAM
GLOUCESTERSHIRE
GL54 3AE

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

08/02/118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

15/02/1015 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLLIT MILNER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE GLENN / 15/02/2010

View Document

02/06/092 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JOHN COLLIT MILNER

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 THE OLD SCHOOL NAUNTON CHELTENHAM GLOUCESTERSHIRE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 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