QUARTET PRODUCTIONS LIMITED

06322806
7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Aug 2017 accounts Annual Accounts 8 Buy now
17 Aug 2017 accounts Amended Accounts 6 Buy now
13 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 capital Return of Allotment of shares 3 Buy now
22 Apr 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Feb 2015 resolution Resolution 14 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 2 Buy now
25 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Jennifer Topper) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Matthew Lloyd) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Henry Goodman) 1 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2013 accounts Annual Accounts 2 Buy now
21 Oct 2012 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 3 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2011 annual-return Annual Return 7 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Jul 2010 annual-return Annual Return 7 Buy now
29 Jul 2010 officers Change of particulars for corporate secretary (L a International Management Limited) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Henry Goodman) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Matthew David Nathaniel Lloyd) 2 Buy now
27 Apr 2010 accounts Annual Accounts 3 Buy now
10 Aug 2009 annual-return Return made up to 24/07/09; full list of members 5 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
10 Sep 2008 annual-return Return made up to 24/07/08; full list of members 5 Buy now
28 Nov 2007 officers New secretary appointed 2 Buy now
14 Nov 2007 capital Ad 08/11/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
24 Jul 2007 incorporation Incorporation Company 13 Buy now