QUICKBREAK LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1317 April 2013 APPLICATION FOR STRIKING-OFF

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER SALSBURY

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SALSBURY / 26/10/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD SALSBURY / 26/10/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SALSBURY / 26/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SALSBURY / 17/09/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 5 SURTEES STREET FISH DOCK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3QR

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: G OFFICE CHANGED 27/03/02 5 SURTEES STREET GRIMSBY DN31 3QR

View Document

17/01/0217 January 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: G OFFICE CHANGED 24/10/00 145-147 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 5BL

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 5 SURTEES STREET GRIMSBY SOUTH HUMBERSIDE DN31 3QR

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: G OFFICE CHANGED 18/02/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 Incorporation

View Document

26/10/9926 October 1999 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