QUICKMADE LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

29/08/0229 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 S386 DISP APP AUDS 23/03/98

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: BURLINGTON HOUSE CROSBY ROAD NORTH WATERLOO LIVERPOOL L22 0PT

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

02/09/932 September 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 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