QUEST WORLDWIDE CONSULTING LTD.

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM THE MANOR HOUSE HUXLEY CLOSE GODALMING SURREY GU7 2AS

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/02/171 February 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JEANNE SMITH / 30/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN SMITH / 30/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: THE MANOR HOUSE FARNCOMBE HILL GODALMING SURREY GU7 2AR

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED QUEST QUALITY CONSULTING LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 71 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

25/04/9525 April 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: 1A & 3A WHITE ROSE LANE WOKING SURREY GU22 7AA

View Document

26/06/9226 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 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