QUICKNET SERVICES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL DOMINIC GRAY / 22/05/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 32 CLINE ROAD GUILDFORD SURREY GU1 3NB ENGLAND

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BAILLIE GRAY / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOMINIC GRAY / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOMINIC GRAY / 22/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BAILLIE GRAY / 11/07/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM FLAT 1 BASEMENT 10 SOUTH HILL PARK LONDON NW3 2SB

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/08/1416 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/08/1030 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

06/09/096 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 251B WEST END LANE LONDON NW6 1XN

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 71 CARMEL COURT KINGS DRIVE WEMBLEY MIDDLESEX HA9 9JF

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: FLAT 3 6 LYSIAS ROAD LONDON SW12 8BP

View Document

05/06/995 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 26/28 BARTHOLOMEW SQUARE LONDON EC1V 3QH

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 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