QUIX DESIGN LTD

Company Documents

DateDescription
16/06/1416 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
SUITE 1011 NORTHWAY HOUSE
1379 HIGH ROAD
WHETSTONE
LONDON
N20 9LP
UNITED KINGDOM

View Document

20/11/1320 November 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD MARGETTS / 06/06/2013

View Document

21/05/1321 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD MARGETTS / 23/03/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR STEVEN RONALD MARGETTS

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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