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

Buy Quick Properties (GB) Limited

Documents

Total Documents22
Total Pages56

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off
25 August 2009First Gazette notice for voluntary strike-off
12 August 2009Application for striking-off
22 April 2009Compulsory strike-off action has been discontinued
21 April 2009Return made up to 29/11/08; full list of members
17 February 2009First Gazette notice for compulsory strike-off
9 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008
4 September 2008Registered office changed on 04/09/2008 from kings lodge london road west kingsdown kent TN15 6AR
18 January 2008Return made up to 29/11/07; full list of members
18 January 2008Director's particulars changed
8 January 2008Registered office changed on 08/01/08 from: kings house london road west kingsdown TW15 6AR
30 November 2007Registered office changed on 30/11/07 from: frederick house dean group business park brenda road hartlepool TS25 2BW
22 October 2007Company name changed buy quick properties LIMITED\certificate issued on 22/10/07
8 February 2007Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH
8 August 2006Company name changed sell quick properties LIMITED\certificate issued on 08/08/06
29 November 2005Incorporation
29 November 2005New secretary appointed
29 November 2005New director appointed
29 November 2005Director resigned
29 November 2005New director appointed
29 November 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing