QUICKWINS LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MARTIN HARTLEY / 03/01/2011

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN HARTLEY / 03/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
COUNTY HOUSE, ST MARY'S STREET
WORCESTER
WORCESTERSHIRE
WR1 1HB

View Document

08/07/098 July 2009 COMPANY NAME CHANGED NINEDOTS CORPORATE SERVICES LIMITED
CERTIFICATE ISSUED ON 09/07/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY BUSINESS PARTNERS (JH) LIMITED

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES EMLYN HOWELL LOGGED FORM

View Document

30/10/0830 October 2008 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED PETER MARTIN HARTLEY

View Document

06/12/076 December 2007 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