QUADRANT PARTNERSHIP LIMITED

Company Documents

DateDescription
03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM EGYPTIAN HOUSE 170 - 173 PICCADILLY LONDON W1J 9EJ ENGLAND

View Document

21/02/2021 February 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 2

View Document

17/02/2017 February 2020 SOLVENCY STATEMENT DATED 13/02/20

View Document

17/02/2017 February 2020 REDUCE RESERVE A/C 13/02/2020

View Document

17/02/2017 February 2020 STATEMENT BY DIRECTORS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEREIRA

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOBO

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MOLES / 03/12/2018

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029280490002

View Document

26/06/1726 June 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM THE GEORGIAN HOUSE PARK LANE STANMORE MIDDLESEX HA7 3HD

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS CHARLOTTE EMILY WILLIS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEMKO

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEMKO

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR NEIL ANTHONY MOLES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAY

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHARLES LOBO / 01/06/2015

View Document

20/07/1520 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEMENTS ANTHONY PEREIRA / 31/05/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES LOBO / 31/05/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BERNARD KAY / 31/05/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/1030 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/09/0911 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: HARFORD HOUSE 101-103 GT PORTLAND STREET LONDON W1N 6BH

View Document

10/10/9410 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/949 August 1994 COMPANY NAME CHANGED REEDRUN LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

28/07/9428 July 1994 £ NC 1000/10000 17/06/

View Document

28/07/9428 July 1994 ALTER MEM AND ARTS 17/06/94

View Document

28/07/9428 July 1994 NC INC ALREADY ADJUSTED 17/06/94

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/05/9411 May 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