- Company Overview for HGCAPITAL QUICKSILVER LIMITED (06690458)
- Filing history for HGCAPITAL QUICKSILVER LIMITED (06690458)
- People for HGCAPITAL QUICKSILVER LIMITED (06690458)
- More for HGCAPITAL QUICKSILVER LIMITED (06690458)
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) |
---|---|---|---|
21 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Feb 2011 | CERTNM |
Company name changed boldbatch LIMITED\certificate issued on 09/02/11
|
|
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
29 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
30 Oct 2009 | CH03 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Nicholas Humphries on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Miss Frances Carol Jacob on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Ian Armitage on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Stephen Michael Bough on 30 October 2009 | |
30 Sep 2009 | 288c | Director's change of particulars / ian armitage / 30/09/2009 | |
30 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
06 Aug 2009 | 288c | Director's change of particulars / nicholas humphries / 11/10/2008 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 2 more london riverside london SE1 2AP | |
26 Sep 2008 | 288a | Director appointed frances jacob | |
26 Sep 2008 | 288a | Secretary appointed alison jane douglas hampton | |
26 Sep 2008 | 288a | Director appointed stephen michael bough | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from 1 mitchell lane bristol BS1 6BU | |
25 Sep 2008 | 288a | Director appointed ian armitage | |
25 Sep 2008 | 288a | Director appointed nicholas humphries | |
25 Sep 2008 | 288b | Appointment terminated director instant companies LIMITED | |
05 Sep 2008 | NEWINC | Incorporation |