QUICKSILVER SYSTEMS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY BARKER / 24/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: 1 WESTFIELD HOUSE APPERLEY LANE YEADON LEEDS WEST YORKSHIRE LS19 6BY

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/08/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 25 OUTWOOD LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4JB

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 35 WESTGATE HUDDERSFIELD YORKSHIRE HD1 1PA

View Document

22/12/9322 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/06/9324 June 1993 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