QUAY GRAPHIC LIMITED

04716522
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
16 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
16 Sep 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
16 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Sep 2024 resolution Resolution 1 Buy now
15 Aug 2024 accounts Annual Accounts 8 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 8 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 officers Change of particulars for director (Vincent James Hayter) 2 Buy now
20 Apr 2023 officers Change of particulars for secretary (Vincent James Hayter) 1 Buy now
27 Feb 2023 accounts Annual Accounts 9 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 9 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 9 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 12 Buy now
29 Nov 2018 officers Change of particulars for director (Vincent James Hayter) 2 Buy now
29 Nov 2018 officers Change of particulars for secretary (Vincent James Hayter) 1 Buy now
29 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 officers Termination of appointment of secretary (John Justin Davenport) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (John Justin Davenport) 1 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 officers Change of particulars for secretary (John Justin Davenport) 2 Buy now
19 Apr 2011 officers Change of particulars for director (John Justin Davenport) 2 Buy now
19 Apr 2011 officers Change of particulars for secretary (Vincent James Hayter) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Vincent James Hayter) 2 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (John Justin Davenport) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Vincent James Hayter) 2 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 6 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
31 Dec 2007 accounts Annual Accounts 6 Buy now
05 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
26 Oct 2006 accounts Annual Accounts 15 Buy now
10 Apr 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
10 Apr 2006 address Location of debenture register 1 Buy now
10 Apr 2006 address Location of register of members 1 Buy now
27 Mar 2006 officers New secretary appointed 2 Buy now
27 Mar 2006 officers New secretary appointed 2 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ 1 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
05 Sep 2005 accounts Annual Accounts 6 Buy now
09 Jun 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 6 Buy now
10 Sep 2004 officers Secretary's particulars changed 1 Buy now
07 Jul 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
04 Sep 2003 capital Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 address Registered office changed on 04/09/03 from: unit 6, paulsgrove enterprise centre, bourne road cosham hampshire PO6 4JS 1 Buy now
24 Apr 2003 officers New director appointed 3 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 address Location of register of members 1 Buy now
08 Apr 2003 address Location of register of directors' interests 1 Buy now
08 Apr 2003 address Location of debenture register 1 Buy now
31 Mar 2003 incorporation Incorporation Company 22 Buy now