QUIRKY LIMITED

Company Documents

DateDescription
10/02/1010 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/0910 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/03/099 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/099 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/03/099 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

29/02/0829 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 £ NC 1000/4000 30/11/0

View Document

13/12/0513 December 2005 RE-DIVIDED/ALLOT SHARES 30/11/05

View Document

13/12/0513 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED BEAUCHAMP PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 30-32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/01/037 January 2003 FIRST GAZETTE

View Document

22/02/0122 February 2001 ADOPT MEM AND ARTS 16/02/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0111 January 2001 Incorporation

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