QUAYRIS LTD

Company Documents

DateDescription
17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIEGRFRIED HOSSE

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIEGRFRIED MICHAEL HOSSE / 01/01/2010

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED IMMO-CENT LIMITED
CERTIFICATE ISSUED ON 07/12/10

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS CORPORATE SECRETARIES LIMITED / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIETMAR RUEDIGER KITTER / 28/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

17/11/0617 November 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