QUICKDOX LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

08/08/188 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.2

View Document

15/09/1715 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.2

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM THIRD FLOOR ST GEORGE'S HOUSE ST GEORGE'S ROAD BOLTON BL1 2DD

View Document

27/09/1627 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2016

View Document

03/09/153 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015

View Document

10/08/1510 August 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/07/2015

View Document

18/09/1418 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1411 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

20/06/1420 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/05/1430 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM RIBBLE HOUSE RIBBLE BUSINESS PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5RB UNITED KINGDOM

View Document

04/04/144 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055412830005

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANATHA LOUISE WHITEHEAD / 30/07/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BUTTERWICK / 08/02/2013

View Document

26/09/1226 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANATHA WHITEHEAD

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 SECRETARY APPOINTED MISS SAMANATHA LOUISE WHITEHEAD

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM CAPRICORN PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS SAMANATHA LOUISE WHITEHEAD

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DUTTON

View Document

20/09/1020 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/096 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/093 July 2009 SECRETARY APPOINTED PAUL EDWARD DUTTON

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY ELLEN BUTTERWICK

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 COMPANY NAME CHANGED LIBERTAS FINANCE LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: HIGHER ASKER HILL, GRINDLETON NR CLITHEROE LANCASHIRE BB7 4QT

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 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