Advanced company searchLink opens in new window

QUICKCARRY LIMITED

Company number 03686423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2001 AA Full accounts made up to 31 May 2000
15 Jan 2001 363s Return made up to 21/12/00; full list of members
24 Jan 2000 363s Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jan 2000 225 Accounting reference date extended from 31/12/99 to 31/05/00
21 Oct 1999 395 Particulars of mortgage/charge
29 Sep 1999 288a New director appointed
29 Sep 1999 88(2)R Ad 10/09/99--------- £ si 35000@1=35000 £ ic 25000/60000
29 Sep 1999 88(2)R Ad 10/09/99--------- £ si 24999@1=24999 £ ic 1/25000
29 Sep 1999 123 Nc inc already adjusted 10/09/99
29 Sep 1999 122 Conve 10/09/99
29 Sep 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 Sep 1999 CERTNM Company name changed peter lovell & company LIMITED\certificate issued on 28/09/99
14 Sep 1999 288b Director resigned
06 Aug 1999 CERTNM Company name changed chase cars and couriers LIMITED\certificate issued on 09/08/99
10 Mar 1999 CERTNM Company name changed quickcarry LIMITED\certificate issued on 11/03/99
09 Mar 1999 MEM/ARTS Memorandum and Articles of Association
09 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Mar 1999 288b Director resigned
09 Mar 1999 288b Secretary resigned
09 Mar 1999 288a New secretary appointed;new director appointed
09 Mar 1999 288a New director appointed
09 Mar 1999 287 Registered office changed on 09/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU
21 Dec 1998 NEWINC Incorporation