QUAYSIDE CONSULTANCY LIMITED

Company Documents

DateDescription
27/11/2127 November 2021 Final Gazette dissolved following liquidation

View Document

27/11/2127 November 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Liquidators' statement of receipts and payments to 2021-05-17

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/01/1420 January 2014 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

13/11/1313 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM MAXET HOUSE 28 BALDWIN STREET BRISTOL AVON BS1 1NG ENGLAND

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM DEW

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FRANZ KELLER / 01/09/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 28 BALDWIN STREET BRISTOL BS1 1NG

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DEW / 25/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EAVES / 25/08/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR ADAM DEW

View Document

21/04/0921 April 2009 SECRETARY APPOINTED ROBERT FRANZ KELLER

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 28 BALDWIN STREET BRISTOL BS1 1NG UNITED KINGDOM

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ UNITED KINGDOM

View Document

18/03/0918 March 2009 SECRETARY RESIGNED RAYMARSH LIMITED

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED STEPHEN NICHOLAS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 SECRETARY APPOINTED RAYMARSH LIMITED

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4BF

View Document

10/09/0810 September 2008 SECRETARY RESIGNED CFL SECRETARIES LIMITED

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 SHARES ISSUED 04/06/2008

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 18 BEVERLEY AVENUE BRISTOL BS16 6SX

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL AVON BS8 4BF

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 18 BEVERLEY AVENUE DOWNEND BRISTOL BS16 6SX

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 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