Advanced company searchLink opens in new window

QUEST SYSTEMS LIMITED

Company number NI050429

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)
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
  • GBP 1
06 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 May 2009 AC(NI) 30/06/08 annual accts
09 Mar 2009 402(NI) Pars re mortage
15 Aug 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
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
  • RES(NI) ‐ Special/extra resolution
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