QUADRANGLE SERVICES LTD

04071936
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2014 annual-return Annual Return 9 Buy now
24 Jan 2014 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2013 accounts Annual Accounts 17 Buy now
04 Oct 2013 officers Termination of appointment of director (Andrew Wells) 1 Buy now
04 Oct 2013 officers Appointment of director (David Arthur Armytage Dean) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Barry Mellor) 1 Buy now
24 Jun 2013 officers Appointment of director (Marita Mcelhinney) 2 Buy now
23 Oct 2012 annual-return Annual Return 9 Buy now
18 Sep 2012 accounts Annual Accounts 14 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 4 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
05 Oct 2011 annual-return Annual Return 9 Buy now
14 Sep 2011 accounts Annual Accounts 14 Buy now
13 Oct 2010 annual-return Annual Return 9 Buy now
13 Oct 2010 officers Termination of appointment of director (Virdarut Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Tillylea Limited) 1 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
14 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
27 May 2010 accounts Annual Accounts 10 Buy now
02 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from, oakfield house, 35 perrymount road, haywards heath, RH16 3BW 1 Buy now
11 Jul 2009 accounts Annual Accounts 10 Buy now
21 Nov 2008 annual-return Return made up to 20/09/08; full list of members 21 Buy now
30 Oct 2008 accounts Annual Accounts 10 Buy now
22 Nov 2007 annual-return Return made up to 20/09/07; full list of members 13 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
15 May 2007 accounts Annual Accounts 9 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers New director appointed 1 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 14/09/06; full list of members 13 Buy now
14 Jul 2006 capital Ad 30/06/06-07/07/06 £ si 1@1=1 £ ic 56/57 2 Buy now
22 May 2006 accounts Annual Accounts 10 Buy now
24 Nov 2005 capital Ad 11/11/05-16/11/05 £ si 4@1=4 £ ic 52/56 2 Buy now
05 Oct 2005 annual-return Return made up to 14/09/05; full list of members 19 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: 8 cheshire grove, wirral, CH46 0TB 1 Buy now
05 Sep 2005 capital Ad 24/08/05-26/08/05 £ si 1@1=1 £ ic 44/45 2 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: 49 charlotte road, wallasey, merseyside CH44 0DN 1 Buy now
17 Jun 2005 accounts Annual Accounts 10 Buy now
28 Feb 2005 capital Ad 18/02/05-22/02/05 £ si 1@1=1 £ ic 43/44 2 Buy now
29 Oct 2004 accounts Annual Accounts 10 Buy now
22 Oct 2004 incorporation Memorandum Articles 7 Buy now
22 Oct 2004 resolution Resolution 1 Buy now
12 Oct 2004 capital Ad 01/10/04-06/10/04 £ si 1@1=1 £ ic 42/43 2 Buy now
07 Oct 2004 annual-return Return made up to 14/09/04; full list of members 18 Buy now
06 Oct 2004 capital Ad 22/09/04-27/09/04 £ si 1@1=1 £ ic 41/42 2 Buy now
16 Sep 2004 capital Ad 03/09/04-08/09/04 £ si 1@1=1 £ ic 40/41 2 Buy now
15 Jun 2004 capital Ad 04/06/04-09/06/04 £ si 5@1=5 £ ic 35/40 2 Buy now
13 May 2004 capital Ad 05/05/04-07/05/04 £ si 3@1=3 £ ic 32/35 2 Buy now
10 Mar 2004 capital Ad 27/02/04-03/03/04 £ si 1@1=1 £ ic 31/32 2 Buy now
17 Feb 2004 capital Ad 06/02/04-11/02/04 £ si 1@1=1 £ ic 30/31 2 Buy now
19 Jan 2004 accounts Annual Accounts 10 Buy now
14 Jan 2004 capital Ad 02/12/03-29/12/03 £ si 1@1=1 £ ic 29/30 2 Buy now
14 Oct 2003 annual-return Return made up to 14/09/03; full list of members 15 Buy now
12 Dec 2002 incorporation Memorandum Articles 7 Buy now
12 Dec 2002 resolution Resolution 1 Buy now
29 Nov 2002 accounts Annual Accounts 10 Buy now
24 Sep 2002 annual-return Return made up to 14/09/02; full list of members 15 Buy now
26 Nov 2001 accounts Annual Accounts 1 Buy now
19 Oct 2001 annual-return Return made up to 14/09/01; full list of members 10 Buy now
31 Oct 2000 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
25 Oct 2000 address Registered office changed on 25/10/00 from: 1A bearton green, hitchin, hertfordshire SG5 1UN 1 Buy now
14 Sep 2000 incorporation Incorporation Company 12 Buy now