- Company Overview for QUANCE CORMACK LIMITED (06638968)
- Filing history for QUANCE CORMACK LIMITED (06638968)
- People for QUANCE CORMACK LIMITED (06638968)
- Insolvency for QUANCE CORMACK LIMITED (06638968)
- More for QUANCE CORMACK LIMITED (06638968)
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 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2011 | AD01 | Registered office address changed from 3, St. Lukes Terrace Brighton East Sussex BN2 9ZE on 21 September 2011 | |
21 Sep 2011 | 4.70 | Declaration of solvency | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2011 | AR01 |
Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-08-25
|
|
11 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Amanda Louise Philpott on 1 October 2009 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Jan 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 30 September 2009 | |
02 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
14 Aug 2008 | 288b | Appointment Terminated Director Wildman & Battell LIMITED | |
14 Aug 2008 | 288b | Appointment Terminated Secretary Sameday Company Services LIMITED | |
14 Aug 2008 | 288a | Secretary appointed elizabeth jane archibald | |
14 Aug 2008 | 288a | Director appointed amanda louise philpott | |
04 Jul 2008 | NEWINC | Incorporation |