Quercus Risk Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 10, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-09-30 | |
Cash in hand | £681 | -200.45% |
Net Worth | £66,503 | -1.30% |
Liabilities | £21,030 | -2.67% |
Trade Debtors | £50,796 | -0.11% |
Total assets | £87,533 | -1.63% |
Shareholder's funds | £66,503 | -1.30% |
Total liabilities | £21,030 | -2.67% |
MOUNTVALLEY LIMITED
QUERCUS DEVELOPMENT MANAGEMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04079304 |
Record last updated |
Friday, July 15, 2016 8:25:22 AM UTC |
Official Address |
81 Station Road West Wickham Kent England Br40px
There are 106 companies registered at this street
|
Locality |
West Wickhamlondon |
Region |
BromleyLondon, England |
Postal Code |
BR40PX
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
May 23, 2016 |
Annual accounts
|  |
Registry |
Apr 5, 2016 |
Change of registered office address
|  |
Registry |
Oct 12, 2015 |
Annual return
|  |
Financials |
Mar 9, 2015 |
Annual accounts
|  |
Registry |
Oct 6, 2014 |
Annual return
|  |
Financials |
Jun 27, 2014 |
Annual accounts
|  |
Registry |
Nov 11, 2013 |
Annual return
|  |
Financials |
Jun 11, 2013 |
Annual accounts
|  |
Registry |
Oct 11, 2012 |
Annual return
|  |
Financials |
Mar 5, 2012 |
Annual accounts
|  |
Registry |
Oct 6, 2011 |
Annual return
|  |
Financials |
Mar 22, 2011 |
Annual accounts
|  |
Registry |
Oct 22, 2010 |
Annual return
|  |
Financials |
Apr 27, 2010 |
Annual accounts
|  |
Registry |
Oct 7, 2009 |
Annual return
|  |
Financials |
Jul 1, 2009 |
Annual accounts
|  |
Registry |
Dec 15, 2008 |
Annual return
|  |
Financials |
Jul 15, 2008 |
Annual accounts
|  |
Registry |
Apr 23, 2008 |
Appointment of a man as Director
|  |
Registry |
Apr 21, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 14, 2008 |
Appointment of a man as Company Director and Director
|  |
Registry |
Dec 10, 2007 |
Annual return
|  |
Financials |
Jul 22, 2007 |
Annual accounts
|  |
Registry |
Jun 27, 2007 |
£ nc 1000/1500000
|  |
Registry |
Jun 27, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Jun 22, 2007 |
Change of name certificate
|  |
Registry |
Jun 22, 2007 |
Company name change
|  |
Registry |
Nov 29, 2006 |
Annual return
|  |
Financials |
Jul 24, 2006 |
Annual accounts
|  |
Registry |
Mar 30, 2006 |
Elective resolution
|  |
Registry |
Oct 4, 2005 |
Annual return
|  |
Registry |
Oct 4, 2005 |
Change in situation or address of registered office
|  |
Financials |
Aug 2, 2005 |
Annual accounts
|  |
Registry |
Dec 13, 2004 |
Annual return
|  |
Financials |
Jul 15, 2004 |
Annual accounts
|  |
Registry |
Jun 10, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 4, 2003 |
Annual return
|  |
Financials |
Jul 21, 2003 |
Annual accounts
|  |
Registry |
Oct 24, 2002 |
Annual return
|  |
Financials |
May 10, 2002 |
Annual accounts
|  |
Registry |
Nov 3, 2001 |
Annual return
|  |
Registry |
Nov 1, 2000 |
Memorandum of association
|  |
Registry |
Oct 24, 2000 |
Appointment of a director
|  |
Registry |
Oct 24, 2000 |
Change in situation or address of registered office
|  |
Registry |
Oct 24, 2000 |
Appointment of a director
|  |
Registry |
Oct 24, 2000 |
Resignation of a director
|  |
Registry |
Oct 24, 2000 |
Resignation of a secretary
|  |
Registry |
Oct 13, 2000 |
Company name change
|  |
Registry |
Oct 12, 2000 |
Change of name certificate
|  |
Registry |
Oct 3, 2000 |
Alter mem and arts
|  |
Registry |
Sep 28, 2000 |
Two appointments: 2 men
|  |
Registry |
Sep 27, 2000 |
Two appointments: 2 men 4079...
|  |