QUICKCUT TOOLS (U.K.) LTD

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TOPHAM

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL JOHN TOPHAM / 12/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TOPHAM / 12/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY LOUISE CALLAGHAN / 12/05/2011

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY OSCAR DALTON TOPHAM / 12/05/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
UNIT 4 HUNMANBY INDUSTRIAL ESTATE
BRIDLINGTON ROAD
HUNMANBY
NORTH YORKSHIRE
YO14 0PH

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED TRACY CALLAGHAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY LEE TOPHAM

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
13/15 BRIDLINGTON ROAD
FILEY
NORTH YORKSHIRE
YO14 0LR

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
MEDINA HOUSE
2 STATION AVENUE
BRIDLINGTON
EAST YORKSHIRE YO16 4LZ

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
150 ASHLEY ROAD, HALE
ALTRINCHAM
CHESHIRE
WA15 9SA

View Document

08/09/068 September 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 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