Quill Fundacion

06256032
Harbro House Crown Lane LL16 3SY

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
21 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2010 accounts Annual Accounts 5 Buy now
08 Jul 2009 accounts Annual Accounts 8 Buy now
03 Jul 2009 annual-return Annual return made up to 22/05/09 2 Buy now
02 Jul 2009 officers Director and Secretary's Change of Particulars / the quill group company secretary LLP / 01/05/2009 / HouseName/Number was: unit 2, now: harbro house; Street was: norparc, now: crown lane; Area was: colomendy industrial estate, now: ; Post Code was: LL16 5TA, now: LL16 3SY 1 Buy now
03 Nov 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from unit 2 norparc colomendy industrial estate denbigh denbighshire LL16 5TA 1 Buy now
16 Oct 2008 accounts Annual Accounts 8 Buy now
28 May 2008 annual-return Annual return made up to 22/05/08 2 Buy now
28 May 2008 officers Appointment Terminated Director the quill group treasurer LLP 1 Buy now
28 May 2008 officers Director and Secretary's Change of Particulars / the quill group company secretary LLP / 31/12/2007 / HouseName/Number was: , now: unit 2; Street was: harbro house, now: norparc; Area was: crown lane, now: colomendy industrial estate; Post Code was: LL16 3SY, now: LL16 5TA; Country was: , now: uk 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from harbro house, crown lane denbigh wales LL16 3SY 1 Buy now
22 May 2007 incorporation Incorporation Company 17 Buy now