- Company Overview for QUOTE CONVERTERS LIMITED (06416760)
- Filing history for QUOTE CONVERTERS LIMITED (06416760)
- People for QUOTE CONVERTERS LIMITED (06416760)
- More for QUOTE CONVERTERS LIMITED (06416760)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
10 Oct 2013 | AA | Accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
22 Aug 2011 | AA | Accounts made up to 30 November 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
12 May 2010 | AA | Accounts made up to 30 November 2009 | |
12 May 2010 | CH01 | Director's details changed for David Paul Kirton on 1 October 2009 | |
12 May 2010 | AD01 | Registered office address changed from 44 Dassett Road, Bentley Heath Solihull West Midlands B93 8PE on 12 May 2010 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2009 | AA | Accounts made up to 30 November 2008 | |
26 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
02 Nov 2007 | NEWINC | Incorporation |