Having been setup in 1998, Quicksilver Recovery Services Ltd have registered office in Liverpool, Merseyside, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Holburn, Susan, Walsh, Alan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Alan | 26 May 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLBURN, Susan | 26 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 January 2016 | |
DS01 - Striking off application by a company | 14 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CH03 - Change of particulars for secretary | 10 March 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AP01 - Appointment of director | 07 November 2011 | |
AA - Annual Accounts | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA01 - Change of accounting reference date | 31 August 2010 | |
AP03 - Appointment of secretary | 08 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
TM02 - Termination of appointment of secretary | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 20 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 16 August 2003 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 10 March 2003 | |
RESOLUTIONS - N/A | 12 July 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 08 March 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 07 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 1999 | |
RESOLUTIONS - N/A | 22 November 1999 | |
AA - Annual Accounts | 24 May 1999 | |
363s - Annual Return | 16 March 1999 | |
225 - Change of Accounting Reference Date | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
CERTNM - Change of name certificate | 08 April 1998 | |
NEWINC - New incorporation documents | 02 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite debenture | 15 June 2011 | Outstanding |
N/A |
Composite debenture | 15 June 2011 | Outstanding |
N/A |
Debenture deed | 21 January 2002 | Fully Satisfied |
N/A |