Advanced company searchLink opens in new window

M J QUINN CONSTRUCTEL LIMITED

Company number 06710048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2008 288a Director appointed john philip malone
20 Nov 2008 288a Director appointed michael william orme
20 Nov 2008 288a Director appointed karl monaghan
20 Nov 2008 288a Director appointed neil shearwood
20 Nov 2008 288a Director appointed gary howse
20 Nov 2008 288a Director and secretary appointed michael john quinn
20 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 31/05/2009
20 Nov 2008 88(2) Ad 11/11/08\gbp si 492942@1=492942\gbp si 2000@0.001=2\gbp ic 1/492945\
20 Nov 2008 MEM/ARTS Memorandum and Articles of Association
20 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 11/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 Nov 2008 123 Gbp nc 1000/529118\11/11/08
20 Nov 2008 287 Registered office changed on 20/11/2008 from eversheds house 70 great bridgewater street manchester M1 5ES england
20 Nov 2008 CERTNM Company name changed monaco newco LIMITED\certificate issued on 25/11/08
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Sep 2008 NEWINC Incorporation