QUADRACO LIMITED



Company Documents

DateDescription
06/10/176 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/176 July 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/07/165 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016

View Document

29/05/1529 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015

View Document

18/12/1418 December 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/12/1418 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1418 December 2014 COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR

View Document

06/06/146 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014

View Document

05/09/135 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/09/135 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/09/135 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/09/135 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/05/1310 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/05/1310 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1310 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT C1-C2 TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN TOVEY

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1210 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVENS

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MRS GILLIAN JORDAN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JAMES DAVID SUMNER

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORLEY / 01/09/2010

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM TOVEY / 23/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST STEVENS / 23/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORLEY / 23/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document



16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 5 COLLEGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BN

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 � NC 1000/1500000 06/1

View Document

12/12/0212 December 2002 SHARE CONVERSION 06/12/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED DAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/11/02; RESOLUTION PASSED ON 22/11/02

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company