QUEST GLOBAL LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/0926 October 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 First Gazette

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: 78 CATO STREET NORTH BIRMINGHAM WEST MIDLANDS B7 5AN

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MR MOHAMMED NAVID

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 SECRETARY RESIGNED MOHAMMED NAVID

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT E3, CASTLE VALE BUSINESS PARK, PARK LANE BIRMINGHAM WEST MIDLANDS B35 6LJ

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: ELMDON BUILDING BIRMINGHAM INTERNTIONAL AIRPORT (CARGO) BIRMINGHAM B26 3QN

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 COMPANY NAME CHANGED QUEST AIRLINES LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: AIRWING HOUSE COVENTRY AIRPORT, BAGINTON COVENTRY CV3 4FR

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 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