Download leads from Nexok and grow your business. Find out more

Quick Address Systems Limited

Documents

Total Documents56
Total Pages140

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off
14 May 2008First Gazette notice for voluntary strike-off
27 March 2008Application for striking-off
25 February 2008Appointment terminated director colin rutter
25 February 2008Appointment terminated director mark pepper
25 February 2008Appointment terminated director melville mason
25 February 2008Director appointed gus investments 2005 LIMITED
25 February 2008Director appointed gus 2005 LIMITED
29 October 2007New director appointed
1 August 2007New director appointed
1 August 2007Director resigned
20 July 2007Secretary resigned
26 June 2007Return made up to 07/06/07; full list of members
27 April 2007New director appointed
14 March 2007Director resigned
13 December 2006New director appointed
14 June 2006Return made up to 07/06/06; full list of members
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
30 January 2006Accounts for a dormant company made up to 31 March 2005
30 August 2005Director resigned
27 June 2005Return made up to 07/06/05; full list of members
7 March 2005Accounts for a dormant company made up to 30 June 2004
24 November 2004Location of register of members
11 November 2004Registered office changed on 11/11/04 from: talbot house talbot street nottingham nottinghamshire NG2 7FG
19 October 2004Registered office changed on 19/10/04 from: george west house 2-3 clapham common north side london SW4 0QL
19 October 2004New secretary appointed
19 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05
19 October 2004Director resigned
19 October 2004Secretary resigned
29 June 2004Director's particulars changed
29 June 2004Return made up to 07/06/04; full list of members
27 January 2004Accounts for a dormant company made up to 30 June 2003
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 2003Director's particulars changed
30 December 2002Accounts for a dormant company made up to 30 June 2002
21 June 2002Return made up to 07/06/02; full list of members
22 January 2002Accounts for a dormant company made up to 30 June 2001
3 July 2001Return made up to 07/06/01; full list of members
28 March 2001Accounts for a dormant company made up to 30 June 2000
23 June 2000Return made up to 07/06/00; full list of members
16 May 2000Registered office changed on 16/05/00 from: 7 old town london SW4 0JT
16 November 1999Accounts for a dormant company made up to 30 June 1999
12 July 1999Return made up to 07/06/99; no change of members
4 November 1998Accounts for a dormant company made up to 30 June 1998
12 October 1998Accounting reference date extended from 31/03/98 to 30/06/98
28 July 1998Return made up to 07/06/98; no change of members
19 June 1997Accounts for a dormant company made up to 31 March 1997
19 June 1997Return made up to 07/06/97; full list of members
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97
24 June 1996Secretary resigned;director resigned
24 June 1996New secretary appointed;new director appointed
24 June 1996Registered office changed on 24/06/96 from: 50 lincolns inn fields london WC2A 3PF
24 June 1996Director resigned
24 June 1996New director appointed
7 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing