RQ BLOCK D LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 SECOND FILING FOR FORM TM02

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1428 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

30/10/1430 October 2014 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
MOLTENO HOUSE 302 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043111990003

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 28/10/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

29/11/1029 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0926 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM EURO HOUSE 131-133 BALLARDS LANE LONDON N3 1GR

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/067 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 COMPANY FINANCING 25/05/05

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 ST GEORGE HOUSE 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

06/06/056 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED RQ BLOCK A LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: G OFFICE CHANGED 17/03/04 BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED BERKELEY NUMBER TWO LIMITED CERTIFICATE ISSUED ON 27/01/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED CROSBY TWO LIMITED CERTIFICATE ISSUED ON 22/08/03

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 S366A DISP HOLDING AGM 25/10/01

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

25/10/0125 October 2001 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