QUEST GEO SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 COMPANY BUSINESS 17/03/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CAPELIN

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

16/02/0916 February 2009 SECRETARY RESIGNED JENNIFER CAPELIN

View Document

28/12/0828 December 2008 SECTION 175(5)(A) 12/12/2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED GERARD LOUIS DUFOULON

View Document

18/12/0818 December 2008 CURREXT FROM 30/06/2009 TO 31/12/2009 Alignment with Parent or Subsidiary

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: C/O ROYCE PEELING & GREEN THE COPPER ROOM, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED ARNAUD CEDRIC SURPAS

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED HAZEL BONNER

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED TIMUR SANERKIN

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED THOMAS OWEN

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MS HAZEL ANN BONNER

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR TIMUR SANERKIN

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 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