QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED



Company Documents

DateDescription
29/07/1329 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2013:AMENDING FORM

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM REGENT HOUSE THE BROADWAY WOKING SURREY GU21 5AP

View Document

13/08/1213 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2012

View Document

04/07/114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008723,00009416

View Document

20/06/1120 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/108 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/108 July 2010 ARTICLES OF ASSOCIATION

View Document

08/07/108 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/108 July 2010 ALLOTTED SHARES 04/05/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR JOHN MUDGE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HOOK

View Document

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

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/05/09; 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

21/10/0821 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 DIRECTOR'S PARTICULARS IAN HOOK

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MRS TRACY LOUISE CUNNINGTON

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



28/05/0528 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 14 ROMANS WAY PYRFORD WOKING SURREY GU22 8TP

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

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

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED GOODWOOD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/11/00; RESOLUTION PASSED ON 27/10/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SUITE 3 30 CADOGAN PLACE CHELSEA LONDON SW1X 9RX

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/06/00

View Document

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

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED GOODWOOD FORESTRY INVESTMENTS LI MITED CERTIFICATE ISSUED ON 16/09/99; RESOLUTION PASSED ON 25/05/99

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 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