QUADRIGA INTERACTIVE SYSTEMS LIMITED

Company Documents

DateDescription
05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM FORUM 1 STATION ROAD THEALE BERKSHIRE RG7 4RA

View Document

04/01/124 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CRABB

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL MARSH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHANES THEODORUS BUDIE / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENIS CRABB / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILSON / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JONATHAN HULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MILLER

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY ISABEL MARY KATHERINE AULT

View Document

05/05/095 May 2009 SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MYRON TATARYN

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY RAVI MOHINDRA

View Document

17/03/0817 March 2008 SECRETARY APPOINTED ISABEL MARY KATHERINE AULT

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MILLER / 03/03/2008

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: G OFFICE CHANGED 07/07/05 389 CHISWICK HIGH ROAD LONDON W4 4AL

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 S366A DISP HOLDING AGM 15/02/02

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 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