- Company Overview for QUARTZ POINT LIMITED (06557355)
- Filing history for QUARTZ POINT LIMITED (06557355)
- People for QUARTZ POINT LIMITED (06557355)
- Charges for QUARTZ POINT LIMITED (06557355)
- More for QUARTZ POINT LIMITED (06557355)
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 Nov 2008 | 288b | Appointment terminated director philip turner | |
09 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2008 | 88(2) | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ | |
23 May 2008 | 123 | Nc inc already adjusted 06/05/08 | |
23 May 2008 | RESOLUTIONS |
Resolutions
|
|
23 May 2008 | 288b | Appointment terminated director ian gilbert | |
19 May 2008 | 288a | Secretary appointed stuart jobbins | |
19 May 2008 | 288a | Director appointed john drummond bell | |
19 May 2008 | 288a | Director appointed philip arthur turner | |
19 May 2008 | 288a | Director appointed paul millinton | |
13 May 2008 | 288b | Appointment terminated secretary richard jaques | |
10 May 2008 | CERTNM | Company name changed still smile LIMITED\certificate issued on 16/05/08 | |
06 May 2008 | 288a | Director appointed ian michael gilbert | |
06 May 2008 | 288a | Secretary appointed richard charles jaques | |
06 May 2008 | 288b | Appointment terminated director york place company nominees LIMITED | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england | |
07 Apr 2008 | NEWINC | Incorporation |