QUADRATE LIMITED

Company Documents

DateDescription
14/05/1114 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1114 February 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM MCR CORPORATE RESTRUCTURING 11 ST JAMES SQUARE MANCHESTER M2 6DN

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 1ST FLOOR FRONT BUILDING 114 ROEBUCK ROAD CHESSINGTON SURREY KT9 1EU

View Document

06/10/096 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/09/0810 September 2008 ORDER OF COURT TO WIND UP

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 £ NC 1000/2000 20/12/05

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

12/01/0612 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0612 January 2006 DEBT RELEASE 20/12/05

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: ROOM 22 TV HOUSE 269 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 7 WEST WAY PINNER MIDDLESEX HA5 3NX

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

16/01/0216 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0216 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED PRIMETRONIC LTD CERTIFICATE ISSUED ON 11/09/01

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 Incorporation

View Document

13/07/0113 July 2001 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