- Company Overview for QUENCH LIMITED (06624922)
- Filing history for QUENCH LIMITED (06624922)
- People for QUENCH LIMITED (06624922)
- Charges for QUENCH LIMITED (06624922)
- More for QUENCH LIMITED (06624922)
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) |
---|---|---|---|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
30 May 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from the Kennels 12/13 Lyon Way Greenford Middlesex UB6 0BN on 12 November 2010 | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
20 Jul 2010 | TM02 | Termination of appointment of Lindsay Kirby as a secretary | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
07 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from the kennels lyon way greenford middlesex UB6 0BN | |
24 Dec 2008 | 288b | Appointment terminated director alan thompson | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from c/o mace & jones pall mall court 61-67 king street manchester M2 4PD | |
18 Dec 2008 | 288a | Secretary appointed lindsay kirby | |
18 Dec 2008 | 288a | Director appointed mark jeffrey peters | |
18 Dec 2008 | 288b | Appointment terminated secretary paul raftery | |
10 Dec 2008 | CERTNM | Company name changed brand new co (403) LIMITED\certificate issued on 11/12/08 | |
19 Jun 2008 | NEWINC | Incorporation |