QUEST AUTOMATION LTD

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 APPLICATION FOR STRIKING-OFF

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 COMPANY NAME CHANGED B.P.S. CONTROLS LIMITED CERTIFICATE ISSUED ON 09/12/98

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: G OFFICE CHANGED 05/05/98 WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 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