- Company Overview for QUINTEC REFURBISHMENTS LIMITED (03541935)
- Filing history for QUINTEC REFURBISHMENTS LIMITED (03541935)
- People for QUINTEC REFURBISHMENTS LIMITED (03541935)
- More for QUINTEC REFURBISHMENTS LIMITED (03541935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2012 | DS01 | Application to strike the company off the register | |
30 Mar 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 | |
22 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 | |
12 Apr 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
|
|
29 Sep 2010 | TM01 | Termination of appointment of Anthony Devlin as a director | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 28 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed | |
21 Jun 2010 | CH01 | Director's details changed for Mr Mark Woonton on 10 June 2010 | |
21 Jun 2010 | CH03 | Secretary's details changed for Mr Paul Richard Anthony Cloves on 10 June 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Mr Paul Richard Anthony Cloves on 21 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Paul Richard Anthony Cloves on 21 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Anthony Patrick Devlin on 21 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Mark Woonton on 21 October 2009 | |
09 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
09 May 2009 | 288c | Director's Change of Particulars / mark woonton / 11/01/2006 / HouseName/Number was: , now: 12; Street was: 39 ford close, now: lime avenue; Area was: south hornchurch, now: ; Post Town was: rainham, now: upminster; Post Code was: RM13 7AU, now: RM14 2HY | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 May 2008 | 363a | Return made up to 30/03/08; full list of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |