QUADRANT CIVIL ENGINEERING LTD.

Company Documents

DateDescription
19/06/1319 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/0718 April 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

18/04/0718 April 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

04/01/064 January 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
1-7 ARCHER HOUSE BRITLAND ESTATE
NORTHBOURNE ROAD
EASTBOURNE
EAST SUSSEX BN22 8PW

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
165 BEAUCHAMPS DRIVE
WICKFORD
ESSEX SS11 8NS

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
65 RALEIGH ROAD
EASTWOOD LEIGH ON SEA
ESSEX SS9 5UU

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 Incorporation

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