Company Information for QUINN LIMITED
LIVE RECOVERIES, 122 NEW ROAD SIDE, LEEDS, LS18 4QB,
|
Company Registration Number
03275716
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUINN LIMITED | |
Legal Registered Office | |
LIVE RECOVERIES 122 NEW ROAD SIDE LEEDS LS18 4QB Other companies in M45 | |
Company Number | 03275716 | |
---|---|---|
Company ID Number | 03275716 | |
Date formed | 1996-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 23:42:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUINN INSURANCE LIMITED | 3 LAWNNAKILLA WAY CARRAN BUSINESS PARK CARRAN BUSINESS PARK ENNISKILLEN CO. FERMANAGH | Converted / Closed | Company formed on the 2003-11-25 | |
QUINN - CREEK, INC. | 6585 DILLMAN RD EXTENSION W PALM BCH FL 33416 | Inactive | Company formed on the 1987-07-30 | |
QUINN - MILLER TECHNOLOGY LIMITED | CHURCH VIEW TINALYRA GRANGE VIA YOUGHAL, CO. WATERFORD | Dissolved | Company formed on the 2005-06-24 | |
QUINN - SCHULTE REALTY, INC. | 5401 W KENNEDY BLVD TAMPA FL 33609 | Inactive | Company formed on the 1989-04-18 | |
QUINN - WEIGLER CONSTRUCTION, LLC | 13570 W Center Dr Lakewood CO 80228 | Delinquent | Company formed on the 2004-11-19 | |
QUINN -C C- INC | FL | Inactive | Company formed on the 1925-08-18 | |
QUINN -E Y JR- INC | FL | Inactive | Company formed on the 1930-10-27 | |
QUINN -HERMAN E- CO INC | FL | Inactive | Company formed on the 1957-11-06 | |
QUINN -HOWARD B- INC | FL | Inactive | Company formed on the 1955-08-05 | |
QUINN -J P- INC | FL | Inactive | Company formed on the 1925-08-13 | |
QUINN -PORTE F- & COMPANY | FL | Inactive | Company formed on the 1933-06-21 | |
QUINN (CHIPPERFIELD) LIMITED | HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | Active | Company formed on the 2019-02-06 | |
QUINN (DC2) INVESTMENT PTE. LTD. | HARBOURFRONT AVENUE Singapore 098632 | Active | Company formed on the 2021-03-25 | |
QUINN (HARPENDEN) LIMITED | HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD FINCHLEY ROAD LONDON NW3 6LH | Dissolved | Company formed on the 2014-11-12 | |
QUINN (HOLDINGS) LTD | THE APL CENTRE STEVENSTON INDUSTRIAL ESTATE STEVENSTON AYRSHIRE KA20 3LR | Active | Company formed on the 2013-05-30 | |
QUINN (LONDON) LIMITED | DOME HOUSE 8 HARTLEY AVENUE MILL HILL LONDON NW7 2HX | Active | Company formed on the 2000-06-01 | |
QUINN (NE) LIMITED | 86 GLADSTONE STREET SUNDERLAND SR6 0HZ | Active - Proposal to Strike off | Company formed on the 2017-01-24 | |
QUINN (QLD) PTY LTD | Active | Company formed on the 2019-09-22 | ||
QUINN (QLD) PTY LTD | Dissolved | Company formed on the 2019-09-22 | ||
QUINN (ST ALBANS) LIMITED | HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | Active | Company formed on the 2012-05-30 |
Officer | Role | Date Appointed |
---|---|---|
GRAEME KEVIN MORRIS |
||
MICHAEL QUINN |
||
MICHAEL QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN QUINN |
Director | ||
SUZANNE KETTLETON |
Company Secretary | ||
WILLIAM JOHN QUINN |
Director | ||
PHILIP JONATHAN SMITH |
Director | ||
WILLIAM JOHN QUINN |
Director | ||
KATHRYN MARY HOOTON |
Company Secretary | ||
PAUL CAMPBELL |
Director | ||
WILLIAM JOHN QUINN |
Company Secretary | ||
ALISON QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS SOLUTIONS MADE SIMPLE LTD | Director | 2016-12-23 | CURRENT | 2015-09-01 | Active - Proposal to Strike off | |
CHADWICKLOUISE LTD | Director | 2016-12-16 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
ACCOUNTING & COMPLIANCE SERVICES LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
TAX REFUNDS MADE SIMPLE LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
ACCOUNTANCY MADE EASY (R/DALE) LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
AMS TEXTILE LABOUR LTD | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2016-05-24 | |
AMPREST LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2017-04-18 | |
PRESTROCH LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Dissolved 2016-05-24 | |
PROGRESSIVE (ASBESTOS) SOLUTIONS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2017-11-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-14 | |
2.24B | Administrator's progress report to 2016-09-15 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
TM02 | Termination of appointment of Suzanne Kettleton on 2014-12-03 | |
2.24B | Administrator's progress report to 2016-06-21 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/15 FROM 1 Higher Lane Whitefield Manchester M45 7BG | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR GRAEME MORRIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL QUINN | |
AA | 30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/10/14 TO 31/10/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032757160005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032757160004 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL QUINN | |
AP01 | DIRECTOR APPOINTED MR GRAEME KEVIN MORRIS | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032757160003 | |
AA | 30/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM WATERSIDE MILL TEXAS STREET ASHTON-UNDER-LYNE MANCHESTER GREATER MANCHESTER OL6 6UJ UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KETTLETON / 20/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINN / 20/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/13 FULL LIST | |
AA | 30/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2012 TO 30/10/2012 | |
AR01 | 22/10/12 NO CHANGES | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
AP01 | DIRECTOR APPOINTED WILLIAM JOHN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN | |
AP01 | DIRECTOR APPOINTED MR PHILIP JONATHAN SMITH | |
AR01 | 22/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINN / 18/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KETTLETON / 18/11/2010 | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 FULL LIST | |
288a | SECRETARY APPOINTED SUZANNE KETTLETON | |
288b | APPOINTMENT TERMINATED SECRETARY KATHRYN HOOTON | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, BENNETT STREET, ARDWICK, MANCHESTER, M12 5NL | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 10 BOLTON STREET RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HX | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/12/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1140169 | Active | Licenced property: TEXAS STREET WATERSIDE MILL ASHTON-UNDER-LYNE GB OL6 6UJ. |
Appointment of Liquidators | 2016-09-22 |
Meetings of Creditors | 2016-02-05 |
Appointment of Administrators | 2016-01-07 |
Petitions to Wind Up (Companies) | 2015-12-07 |
Petitions to Wind Up (Companies) | 2015-05-27 |
Dismissal of Winding Up Petition | 2013-12-05 |
Petitions to Wind Up (Companies) | 2013-11-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KINGSLEY ASSET FINANCE LTD | ||
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | KINGSLEY ASSET FINANCE LTD | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUINN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUINN LIMITED | Event Date | 2016-09-15 |
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Gordon Craig, Email: ip@refreshrecovery.co.uk Tel: 01695 711200. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUINN LIMITED | Event Date | 2016-02-04 |
In the High Court of Justice Chancery Division, Manchester District Registry case number 3304 Notice is hereby given by Gordon Craig , (IP No. 7983) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that an initial meeting of creditors of Quinn Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim by 12.00 noon on 23 February 2016. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Date of appointment: 22 December 2015. For further details contact: Gordon Craig, or Lisa Ion, Tel: 01695 711200, Fax: 01695 711220. Email: ip@refreshrecovery.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUINN LIMITED | Event Date | 2015-12-22 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3304 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Gordon Craig, Email: ip@refreshrecovery.co.uk, Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Lisa Ion, Tel: 01695 711200. : | |||
Initiating party | JEM DEMOLITION LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUINN LIMITED | Event Date | 2015-11-06 |
Solicitor | Blake Morgan LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8860 A Petition to wind up the above-named company of Quinn Limited (Registered No. 3275716) of 47A Bury Old Road, Prestwich, Manchester M25 0FG presented on 6 November 2015 by JEM DEMOLITION LTD (Registered No. 02954931) of 163 Herne Hill, London SE24 9LR , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chancery Division, Companies Court, Fetter Lane, London EC4A 1NL on Date: 21 December 2015 Time: 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 . | |||
Initiating party | IBN SCAFFOLD ACCESS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUINN LIMITED | Event Date | 2015-05-05 |
Solicitor | Shakespeares | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3290 A Petition to wind up the above-named Company of (Registered Number 03275716) of 1 Higher Lane, Whitefield, Manchester M45 7BG , presented on 5 May 2015 by IBN SCAFFOLD ACCESS LIMITED , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | QUINN LIMITED | Event Date | 2013-09-02 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6477 AND A Petition to wind up the above-named company of Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY was presented on 2 September 2013 by GNAT UK LIMITED of Unit 5, Jackson Court, Olympic Way, Gallowfields, Richmond, North Yorkshire, DL10 4FB and was heard on 2 December 2013 . The Petition was, by consent, dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on Wednesday 6 November 2013 . | |||
Initiating party | GNAT UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUINN LIMITED | Event Date | 2013-09-02 |
Solicitor | Lewis Onions Solicitors Limited | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6477 A Petition to wind up the above-named Company of Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY , presented on 2 September 2013 by GNAT UK LIMITED , of Unit 5, Jackson Court, Olympic Way, Gallowfields, Richmond, North Yorkshire DL10 4FB , claiming to be a Creditor of the Company, was first heard on 31 October 2013 and subsequently has been adjourned to be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 2 December 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 November 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |