QUADRANT HOLDINGS CAMBRIDGE LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER BURRELL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANDREW JOHN OAKLEY

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PAUL OLIVER

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PHILOMENA HYLAND / 30/07/2012

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DALTON

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKINSON

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MS ANNE PHILOMENA HYLAND

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
1 MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 SECRETARY APPOINTED PETER FREDERICK BURRELL

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DICKINSON / 14/12/2007

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 AUDITOR'S RESIGNATION

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED
QUADRANT HEALTHCARE (UK) LIMITED
CERTIFICATE ISSUED ON 24/07/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 S80A AUTH TO ALLOT SEC 15/05/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ￯﾿ᄑ NC 21991/44025
09/12/99

View Document

12/01/0012 January 2000 NC INC ALREADY ADJUSTED 09/12/99

View Document

12/01/0012 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/99

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 AUDITOR'S RESIGNATION

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/01/994 January 1999 COMPANY NAME CHANGED
ANDARIS LIMITED
CERTIFICATE ISSUED ON 04/01/99

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9820 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

20/01/9820 January 1998 ￯﾿ᄑ NC 14300/21991
18/11/97

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

20/01/9820 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

20/01/9820 January 1998 CONVE
18/12/97

View Document

20/01/9820 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

20/01/9820 January 1998 RE-CLASSIFY SHARES 18/12/97

View Document

09/10/979 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 REINVEST AG/SUPLEMENTAG 27/09/96

View Document

04/10/964 October 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

16/05/9616 May 1996 RETURN MADE UP TO 19/04/96; CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
3/5 COLLEGE STREET
NOTTINGHAM
NG1 5AR

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 NC INC ALREADY ADJUSTED
20/12/95

View Document

09/01/969 January 1996 ￯﾿ᄑ NC 10527/14300
20/12/

View Document

09/01/969 January 1996 VARYING SHARE RIGHTS AND NAMES 20/12/95

View Document

09/01/969 January 1996 ADOPT MEM AND ARTS 20/12/95

View Document

09/01/969 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/95

View Document

09/01/969 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95

View Document

16/10/9516 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

04/10/954 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/95

View Document

02/10/952 October 1995 ￯﾿ᄑ NC 10000/10527
27/09/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

02/10/952 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

02/10/952 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

02/10/952 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

02/10/952 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/95

View Document

02/10/952 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM:
UNIT 21-22 WHITEMOOR COURT
NUTHALL ROAD
NOTTINGHAM
NG8 5BY

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/9423 June 1994 ￯﾿ᄑ NC 100/10000
17/06/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM:
22A THE ROPEWALK
NOTTINGHAM
NG1 5DT

View Document

23/06/9423 June 1994 CONVE
17/06/94

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 VARYING SHARE RIGHTS AND NAMES 17/06/94

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 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