QUEST CONTRACT SERVICES LIMITED

Company Documents

DateDescription
03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
244 MERSHAM ROAD
THORNTON HEATH
SURREY
CR7 8NR

View Document

12/06/1512 June 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HALM OWOO

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALM OWOO

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/06/1421 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP OSEI MENSAH

View Document

21/06/1421 June 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
244 MERSHAM ROAD
THORNTON HEATH
LONDON
CR7 8NR

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/04/1126 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OSEI MENSAH / 21/01/2010

View Document

12/05/1012 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALM OWOO / 21/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 22B GROVE HILL ROAD CAMBERWELL LONDON SE5 8DG

View Document

09/02/069 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 36 TABARD HOUSE MANCIPLE STREET LONDON SE1 4DL

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 229 NETHER STREET LONDON N3 1NT

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 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