QUICK FIX SCAFFOLDING CO. LIMITED

Company Documents

DateDescription
18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
REAR OF 65 CHURCH STREET
CHALVEY
SLOUGH
BERKSHIRE SL1 2NN

View Document

04/06/034 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

04/06/034 June 2003 O/C - REMOVAL OF LIQUIDATOR

View Document

11/07/0211 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/06/0219 June 2002 APPOINTMENT OF LIQUIDATOR

View Document

17/06/0217 June 2002 APPOINTMENT OF LIQUIDATOR

View Document

14/06/0214 June 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

12/06/0212 June 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

12/06/0212 June 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

05/03/025 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/08/0128 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/0127 April 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/10/0020 October 2000 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/09/0012 September 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/08/0030 August 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

30/08/0030 August 2000 NOTICE OF ADMINISTRATION ORDER

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

21/01/9921 January 1999 ADOPT MEM AND ARTS 06/01/99

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/09/9818 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 ￯﾿ᄑ NC 1000/500000
28/10/97

View Document

14/04/9814 April 1998 ADOPT MEM AND ARTS 28/10/97

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 28/10/97

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/96

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM:
REAR OF 65 CHURCH STREET
CHALVELY
SLOUGH
BERKSHIRE SL1 2NN

View Document

08/11/958 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM:
"THETFORD"
WINDSOR ROAD
ASCOT
BERKSHIRE SL5 7LF

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 EXEMPTION FROM APPOINTING AUDITORS 18/12/94

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

15/10/9315 October 1993 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