- Company Overview for QUICKSOUTH LIMITED (01816057)
- Filing history for QUICKSOUTH LIMITED (01816057)
- People for QUICKSOUTH LIMITED (01816057)
- Charges for QUICKSOUTH LIMITED (01816057)
- More for QUICKSOUTH LIMITED (01816057)
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) |
---|---|---|---|
09 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Derrick Charles Frost on 24 December 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Beryl Frost on 24 December 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Apr 2008 | 288b | Appointment terminated director and secretary paul allamand | |
10 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |