QUAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1413 January 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERALD HEALY / 10/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL BEALES / 10/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE HINCHCLIFFE

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 Incorporation

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