QUILTY GROUP LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
C/O B&C ASSOCIATED LIMITED
TRAFALGAR HOUSE GRENVILLE PLACE
MILL HILL
LONDON
NW7 3SA

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
103 HIGH STREET
WALTHAM CROSS
HERTS
EN8 7AN

View Document

08/01/148 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/148 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/11/1313 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN QUILTY / 11/10/2010

View Document

29/01/1129 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED CORNHILL PARTNERS LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 CHANGE OF NAME 06/01/2011

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED COLLEEN QUILTY

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN UNITED KINGDOM

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/10/0911 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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