QUICK HOLDINGS LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1711 April 2017 APPLICATION FOR STRIKING-OFF

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN JONES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JONES / 27/03/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
C/O CYBER COACH SMART
UNIT 14 BRITANNIA WAY
BOLTON
BL2 2HH
ENGLAND

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
1-3 THE COURTYARD CALVIN STREET
BOLTON
LANCASHIRE
BL1 8PD

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWAN

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

21/03/1221 March 2012 REREG PLC TO PRI; RES02 PASS DATE:20/03/2012

View Document

21/03/1221 March 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/1221 March 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/03/1221 March 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/1221 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JONATHAN BRANDON COWAN

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN JONES / 04/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 1A BRITANNIA BUSINESS PARK UNION ROAD BOLTON MANCHESTER BL2 2HP

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR GLEN JONES

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: G OFFICE CHANGED 12/04/07 COMMERCE STREET CARRS INDUSTRIAL ESTATE HASLINGDEN LANCASHIRE BB4 5JT

View Document

24/01/0724 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 GREEN RAKE FARM BIRTLE MOOR BURY LANCASHIRE BL9 6TR

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: G OFFICE CHANGED 08/05/04 C/O CHRISTIAN DOUGLASS LLP 4 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 13/03/95; 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

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 13/03/91; CHANGE OF MEMBERS; AMEND

View Document

13/04/9213 April 1992 RETURN MADE UP TO 13/03/92; CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/05/904 May 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/904 May 1990 BALANCE SHEET

View Document

04/05/904 May 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/05/904 May 1990 AUDITORS' STATEMENT

View Document

04/05/904 May 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/904 May 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/904 May 1990 AUDITORS' REPORT

View Document

04/05/904 May 1990 REREGISTRATION PRI-PLC 17/04/90

View Document

03/05/903 May 1990 NC INC ALREADY ADJUSTED 16/04/90

View Document

03/05/903 May 1990 � NC 1000/50000 16/04/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 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