QUARTZ CONTRACTS LIMITED

Company Documents

DateDescription
07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Return of final meeting in a members' voluntary winding up

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL POLLARD / 03/07/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 1 JUBILEE GREEN GORE LANE KILMINGTON DEVON EX13 7NU

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL POLLARD / 13/08/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

21/09/1721 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL POLLARD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/07/126 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 28/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 28/06/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM THE SATURN CENTRE, SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR NEIL POLLARD

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

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