QUADRICS LIMITED



Company Documents

DateDescription
05/12/135 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1320 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/139 September 2013 INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/135 September 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/07/1325 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2013

View Document

01/02/131 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012

View Document

26/07/1226 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

13/03/1213 March 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR:LIQ. CASE NO.1

View Document

09/03/129 March 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008309

View Document

31/01/1231 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2011:LIQ. CASE NO.1

View Document

02/08/112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUIGI LAVORGNA

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2010:LIQ. CASE NO.1

View Document

03/09/103 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010:LIQ. CASE NO.1

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: ONE BRIDEWELL STREET BRISTOL BS1 2AA

View Document

09/07/099 July 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/099 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005328,00008309

View Document

09/07/099 July 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED LUIGI LAVORGNA

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED CRISTOFORO ROMANELLI

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED ALESSANDRO FRANZONI

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED PAOLO NERI

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED GIOVANNI TREZZA

View Document

19/12/0819 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 AUDITOR'S RESIGNATION

View Document

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

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS99 7JZ

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document



12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED QUADRICS SUPERCOMPUTERS WORLD LI MITED CERTIFICATE ISSUED ON 28/10/02; RESOLUTION PASSED ON 10/10/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: G OFFICE CHANGED 21/03/97 SIDLEY & AUSTIN ROYAL EXCHANGE LONDON EC3 3LE

View Document

17/02/9717 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9619 June 1996

View Document

19/06/9619 June 1996 SHARES AGREEMENT OTC

View Document

19/06/9619 June 1996 SHARES AGREEMENT OTC

View Document

19/06/9619 June 1996 Statement of affairs

View Document

19/06/9619 June 1996 Statement of affairs

View Document

22/05/9622 May 1996

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996

View Document

20/05/9620 May 1996

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/962 May 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

02/05/962 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/04/96

View Document

02/05/962 May 1996 Resolutions

View Document

02/05/962 May 1996 Resolutions

View Document

02/05/962 May 1996 Resolutions

View Document

02/05/962 May 1996 Resolutions

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 15/04/96

View Document

02/05/962 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/04/96

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED KERRIN LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996

View Document

26/04/9626 April 1996 � NC 100/3250000 15/04/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996

View Document

26/04/9626 April 1996

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9610 April 1996 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