THE QUAY (NEWQUAY) LIMITED

06522540
109 GLOUCESTER PLACE LONDON LONDON W1U 6JW W1U 6JW

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2013 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
01 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2013 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
20 Mar 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
20 Mar 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2011 accounts Annual Accounts 8 Buy now
24 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2010 accounts Annual Accounts 9 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
03 Feb 2010 officers Appointment of secretary (Rickard Kelly Eriksson) 3 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Bridget Mullarkey) 2 Buy now
19 May 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
16 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
12 Mar 2008 officers Director appointed romy elizabeth summerskill 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
12 Mar 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
12 Mar 2008 officers Appointment terminated director luciene james LIMITED 1 Buy now
12 Mar 2008 officers Secretary appointed bridget mullarkey 1 Buy now
04 Mar 2008 incorporation Incorporation Company 16 Buy now