QUINN-DIRECT UK PROPERTIES LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Return of final meeting in a members' voluntary winding up

View Document

27/12/2327 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2327 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Declaration of solvency

View Document

10/01/2210 January 2022 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-01-10

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 AUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM C/O SHOOSMITHS QUINN DIRECT UK PROPERTIES LTD 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

View Document

03/10/183 October 2018 31/12/17 AUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ADOPT ARTICLES 25/10/2011

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY SHANE MORRISSON

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O SHOOSMITHS 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O O'ROURKE REID SOLICITORS 5 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JOHN HARDBATTLE

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/01/129 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/129 January 2012 ADOPT ARTICLES 25/10/2011

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR MURDOCH MCKILLOP

View Document

21/09/1121 September 2011 SECTION 519

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED WILLIAM ROBERT KERR

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCATEER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MURDOCH MCKILLOP

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MICHAEL MCATEER

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PAUL MCCANN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE MORRISSON

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MORRISSON / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHANE MORRISSON / 22/03/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUNNEY / 01/12/2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SEAN QUINN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR LIAM MCCAFFREY

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 £ NC 1000/3800000 14/0

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 14/09/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 COMPANY NAME CHANGED ROADWAVE LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 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