QUICK EASY MOVE LIMITED

Company Documents

DateDescription
14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 SECRETARY APPOINTED CHARLES MITCHELL

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HOVELL

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATHERINE HOVELL / 03/04/2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 31/03/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM
MAZHAR HOUSE 48 BRADFORD ROAD
STANNINGLEY
LEEDS
W YORKSHIRE
LS28 6DF

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
TITAN HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5PA
UNITED KINGDOM

View Document

22/04/1022 April 2010 02/04/10 NO CHANGES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
C/O BEAUMONTS
8 NAVIGATION COURT CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ

View Document

02/05/092 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED STEPHEN MITCHELL

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JOANNE KATHERINE HOVELL

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED LEE SIMON WORTH

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

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