QUEST BUILD LIMITED

Company Documents

DateDescription
06/09/146 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/146 June 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

06/06/146 June 2014 INSOLVENCY:RE FINAL PROGRESS REPORT 16/08/2013-30/05/14

View Document

17/10/1317 October 2013 INSOLVENCY:PROGRESS REPORT 16/08/12 TO 15/08/13

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM SUITE GIB JAPE ONE BUSINESS CENTRE DELL ROAD SHAWCLOUGH ROCHDALE GTR MANCHESTER OL12 6BZ

View Document

05/09/125 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/06/1229 June 2012 ORDER OF COURT TO WIND UP

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDEN BUCKLEY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOPKINSON / 05/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM BEULAH HOUSE 1 SAM ROAD, DIGGLE OLDHAM LANCASHIRE OL3 5PU

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY NORMAN LALLY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN LALLY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR LINDEN BUCKLEY

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

03/10/033 October 2003 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