- Company Overview for QUICK STAFF LTD (04757115)
- Filing history for QUICK STAFF LTD (04757115)
- People for QUICK STAFF LTD (04757115)
- Charges for QUICK STAFF LTD (04757115)
- More for QUICK STAFF LTD (04757115)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | TM02 | Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary | |
24 May 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
24 May 2010 | CH04 | Secretary's details changed for Accountancy Group Company Secretaries Ltd on 1 January 2010 | |
21 May 2010 | CH01 | Director's details changed for Mrs Niru Ratnam on 1 January 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Aug 2009 | 288c | Director's Change of Particulars / niranjanamala ravindra / 21/07/2009 / Forename was: niranjanamala, now: niru; Surname was: ravindra, now: ratnam; HouseName/Number was: 63, now: 22; Street was: st catherines road, now: the boulevard; Area was: poundhill, now: ; Region was: west sussex, now: ; Post Code was: RH10 3TB, now: RH10 1XF | |
09 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 Oct 2008 | 288c | Director's Change of Particulars / niru ratnam / 01/07/2008 / Title was: , now: mrs; Surname was: ratnam, now: ravindra | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
08 Aug 2008 | 363a | Return made up to 08/05/08; full list of members | |
02 Jul 2007 | 363a | Return made up to 08/05/07; full list of members | |
02 Jul 2007 | 288c | Secretary's particulars changed | |
02 Jul 2007 | 288c | Secretary's particulars changed | |
16 Jun 2007 | 287 | Registered office changed on 16/06/07 from: 35 woodside green london SE25 5HQ | |
02 Jun 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
14 Jun 2006 | 363s | Return made up to 08/05/06; full list of members | |
14 Jun 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
26 May 2006 | 395 | Particulars of mortgage/charge | |
30 Mar 2006 | AA | Accounts made up to 31 May 2004 | |
14 Dec 2005 | 363s | Return made up to 08/05/05; full list of members | |
18 Oct 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2004 | 287 | Registered office changed on 22/11/04 from: 12 cavendish avenue new malden surrey KT3 6QQ |