QUINN PROPERTY (UK) LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Return of final meeting in a members' voluntary winding up

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 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

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

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM C/O QUINN RADIATORS LIMITED IMPERIAL PARK NEWPORT NP10 8FS

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORTMULLAN INVESTMENTS LIMITED

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Document

24/02/1624 February 2016 Annual return made up to 18 January 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

03/02/153 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Document

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

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

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

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

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

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

03/10/113 October 2011 AUDITOR'S RESIGNATION

View Document

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

View Document

21/02/1121 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN O'REILLY

View Document

08/02/118 February 2011 SECRETARY APPOINTED MICHAEL MCATEER

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

12/10/1012 October 2010 DIRECTOR APPOINTED MURDOCH MCKILLOP

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PAUL MCCANN

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MICHAEL MCATEER

View Document

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

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLETTE QUINN

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUNNEY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE QUINN / 28/01/2010

View Document

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

View Document

19/05/0919 May 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

02/04/092 April 2009 DIRECTOR APPOINTED COLETTE QUINN

View Document

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

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'REILLY

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED KEVIN LUNNEY

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O'REILLY / 01/01/2009

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O'REILLY / 03/02/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 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