Quoture Consulting Ltd

05923085
1ST Contact Castlewood House WC1A 1DG

Documents

Documents
Date Category Description Pages
09 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2009 accounts Annual Accounts 9 Buy now
25 Sep 2009 accounts Accounting reference date shortened from 30/09/2009 to 30/04/2009 1 Buy now
29 Jul 2009 accounts Annual Accounts 9 Buy now
12 Sep 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
04 Jul 2008 accounts Annual Accounts 9 Buy now
27 May 2008 officers Director's Change of Particulars / jason hungerford / 02/05/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 1; Street was: flat 2 30 mossbury road, now: 61 lavender sweep; Post Code was: SW11 2PB, now: SW11 1DY 1 Buy now
16 May 2008 officers Secretary's Change of Particulars / melanie hadland / 02/05/2008 / Nationality was: new zealand, now: other; HouseName/Number was: , now: flat 1; Street was: flat 2, 30 mossbury road, now: 61 lavender sweep; Post Code was: SW11 2PB, now: SW11 1DY; Country was: , now: united kingdom 1 Buy now
05 Oct 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
22 Dec 2006 officers Director's particulars changed 1 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
29 Sep 2006 officers New director appointed 2 Buy now
04 Sep 2006 incorporation Incorporation Company 7 Buy now