Advanced company searchLink opens in new window

Q.N. HOTELS LIMITED

Company number 02850880

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)
04 Sep 1995 MISC 882R 449900 £1 shs/ad 110795
02 Aug 1995 287 Registered office changed on 02/08/95 from: 1 grace close hainault ilford essex IG6 3DW
02 Aug 1995 88(2)R Ad 30/08/94--------- £ si 98@1
02 Aug 1995 MEM/ARTS Memorandum and Articles of Association
26 Jul 1995 MEM/ARTS Memorandum and Articles of Association
26 Jul 1995 123 Nc inc already adjusted 11/07/95
26 Jul 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Jul 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Jul 1995 403a Declaration of satisfaction of mortgage/charge
08 Jul 1995 395 Particulars of mortgage/charge
08 Jul 1995 395 Particulars of mortgage/charge
15 Jun 1995 288 Director resigned
26 May 1995 AA Accounts for a dormant company made up to 31 December 1994
24 May 1995 288 Secretary resigned
24 May 1995 288 New secretary appointed
22 May 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 Apr 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Apr 1995 CERTNM Company name changed Q.N. textiles (U.K.) LTD\certificate issued on 18/04/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
14 Sep 1994 363s Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
21 Apr 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
22 Oct 1993 395 Particulars of mortgage/charge
15 Sep 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
06 Sep 1993 NEWINC Incorporation