QUESTORIAN (UK) LIMITED

Company Documents

DateDescription
07/01/157 January 2015 SECRETARY APPOINTED MR JAMES NADIM AMER

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY CHAIM KLEIN

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ARIEL SAMUEL KLEIN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHAIM KLEIN

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAMI ZINGHER

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
6TH FLOOR
1 HANOVER STREET
LONDON
W1S 1YZ

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GUY OFER / 01/07/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAW WEEKS / 30/09/2013

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN RAMI ZINGHER / 09/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM
12TH FLOOR, SEA CONTAINERS HOUSE 20 UPPER GROUND
LONDON
SE1 9PD
UNITED KINGDOM

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GUY OFER / 31/03/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMNON LION

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DANIEL GUY OFER

View Document

10/01/1110 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM
9TH FLOOR, LYNTON HOUSE
7/12 TAVISTOCK SQUARE
LONDON
WC1H 9TP

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED
SERENE MARITIME (UK) LTD
CERTIFICATE ISSUED ON 23/04/02

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

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