- Company Overview for QUICKFLANGE UK LIMITED (06393042)
- Filing history for QUICKFLANGE UK LIMITED (06393042)
- People for QUICKFLANGE UK LIMITED (06393042)
- Charges for QUICKFLANGE UK LIMITED (06393042)
- Registers for QUICKFLANGE UK LIMITED (06393042)
- More for QUICKFLANGE UK LIMITED (06393042)
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) |
---|---|---|---|
15 Mar 2017 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
27 Feb 2017 | RP04TM01 | Second filing for the termination of William George Rennie as a director | |
27 Feb 2017 | RP04TM01 | Second filing for the termination of Andrew Bruce as a director | |
14 Feb 2017 | AA | Audited abridged accounts made up to 31 May 2016 | |
30 Jan 2017 | AP04 | Appointment of D.W. Company Services Limited as a secretary on 30 January 2017 | |
13 Jan 2017 | TM01 |
Termination of appointment of William George Rennie as a director on 8 December 2016
|
|
13 Jan 2017 | TM01 |
Termination of appointment of Andrew Bruce as a director on 8 December 2016
|
|
13 Jan 2017 | AP01 | Appointment of Mr William John Bayliss as a director on 8 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr Mark Ritchie as a director on 8 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Blackwood Partners Llp as a secretary on 6 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
31 Mar 2016 | TM01 | Termination of appointment of Rune Haddeland as a director on 5 November 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr William George Rennie as a director on 18 December 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Gordon Davidson as a secretary on 30 November 2015 | |
06 Jan 2016 | AP04 | Appointment of Blackwood Partners Llp as a secretary on 18 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
21 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 May 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 May 2015 | |
30 Apr 2015 | MR01 |
Registration of charge 063930420003, created on 14 April 2015
|
|
07 Jan 2015 | AP03 | Appointment of Gordon Davidson as a secretary on 28 November 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS on 6 January 2015 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AP01 | Appointment of Mr Andrew Bruce as a director on 28 November 2014 | |
17 Dec 2014 | ANNOTATION |
Rectified AP01 rectified for Gordon Davidson.
|