QUADRANT HYDROCARBONS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE KIMBER

View Document

07/08/097 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GLUYAS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED ACORN DAVIDIA LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

24/05/0524 May 2005 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