- Company Overview for QUEST INTERNATIONAL (UK) LIMITED (02583389)
- Filing history for QUEST INTERNATIONAL (UK) LIMITED (02583389)
- People for QUEST INTERNATIONAL (UK) LIMITED (02583389)
- Charges for QUEST INTERNATIONAL (UK) LIMITED (02583389)
- More for QUEST INTERNATIONAL (UK) LIMITED (02583389)
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) |
---|---|---|---|
27 Jul 2016 | MR01 | Registration of charge 025833890004, created on 24 July 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
29 Jan 2016 | TM01 | Termination of appointment of Charlotte Procter as a director on 29 January 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr David Richard Hallam on 18 February 2013 | |
15 Feb 2013 | TM01 | Termination of appointment of Harry Bennett as a director | |
24 Jan 2013 | AP01 | Appointment of Ms Charlotte Procter as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Kevin Maughan as a director | |
24 Jan 2013 | TM01 | Termination of appointment of William Beamish as a director | |
24 Jan 2013 | TM01 | Termination of appointment of William Mccabe as a director | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 May 2012 | TM02 | Termination of appointment of Harry Bennett as a secretary | |
31 May 2012 | TM02 | Termination of appointment of Harry Bennett as a secretary | |
21 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Mr William Mccabe as a director | |
12 Mar 2012 | AP01 | Appointment of Mr William Beamish as a director | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |