QUADRANT PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/154 July 2015 APPLICATION FOR STRIKING-OFF

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
5 ST JOHNS COURT
VICARS LANE
CHESTER
CH1 1QE

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
UNIT 9 VILLAGE WAY
GREENMEADOW SPRINGS
TONGWYNLAIS
CARDIFF
CF15 7NE

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM:
63 COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN CF11 9QP

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
63 COWBRIDGE ROAD EAST
CARDIFF
CF1 9AE

View Document

05/01/015 January 2001 RETURN MADE UP TO 10/01/01; NO CHANGE OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/01/00; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
59 COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN
CF1 9AE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 EXEMPTION FROM APPOINTING AUDITORS 05/11/97

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 EXEMPTION FROM APPOINTING AUDITORS 11/11/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/12/957 December 1995 EXEMPTION FROM APPOINTING AUDITORS 13/11/95

View Document

23/10/9523 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

10/07/9510 July 1995 EXEMPTION FROM APPOINTING AUDITORS 03/10/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/01/95; 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

18/01/9418 January 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM:
THE STABLE, WAEN FARM
NERCWYS ROAD, MOLD
CLWYD
CH7 4ED

View Document

04/01/924 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 EXEMPTION FROM APPOINTING AUDITORS 04/03/91

View Document

05/04/915 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM:
C/O BROOMFIELD & ALEXANDER
HALIFAX HOUSE, HANBURY ROAD
PONTYPOOL
GWENT, NP4 6LL

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 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