- Company Overview for QUEST SYSTEMS LIMITED (NI050429)
- Filing history for QUEST SYSTEMS LIMITED (NI050429)
- People for QUEST SYSTEMS LIMITED (NI050429)
- Charges for QUEST SYSTEMS LIMITED (NI050429)
- Insolvency for QUEST SYSTEMS LIMITED (NI050429)
- More for QUEST SYSTEMS LIMITED (NI050429)
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) |
---|---|---|---|
31 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2012 | L22(NI) | Completion of winding up | |
29 Sep 2010 | COCOMP | Order of court to wind up | |
02 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AD01 | Registered office address changed from Ivan Shannon & Co 39 Church Street Ballynahinch Co Down BT24 8AF on 21 April 2010 | |
14 Jan 2010 | TM01 | Termination of appointment of Ian Harris as a director | |
11 Dec 2009 | AP01 | Appointment of Ian Harris as a director | |
06 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 5 September 2007
|
|
06 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | AC(NI) | 30/06/08 annual accts | |
09 Mar 2009 | 402(NI) | Pars re mortage | |
15 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2008 | UDM+A(NI) | Updated mem and arts | |
06 May 2008 | AC(NI) | 30/06/07 annual accts | |
04 May 2007 | AC(NI) | 30/06/06 annual accts | |
14 Jan 2007 | 296(NI) | Change of dirs/sec | |
20 Sep 2006 | 371S(NI) | 28/04/06 annual return shuttle | |
21 Mar 2006 | AC(NI) | 30/06/05 annual accts | |
13 Mar 2006 | 233(NI) | Change of ARD | |
16 Aug 2005 | 371S(NI) | 28/04/05 annual return shuttle | |
01 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2004 | UDM+A(NI) | Updated mem and arts | |
26 Aug 2004 | 296(NI) | Change of dirs/sec | |
25 Aug 2004 | G98-2(NI) | Return of allot of shares | |
03 Aug 2004 | 295(NI) | Change in sit reg add |