QUADRIGA PROPERTIES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

09/06/129 June 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

09/06/129 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

12/06/1112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

20/06/1020 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARGARET CLEMENTS / 25/05/2010

View Document

20/06/1020 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET CLEMENTS / 25/05/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CLEMENTS / 29/05/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/06

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
18A BRIDGE STREET
CAVERSHAM
READING
BERKSHIRE RG4 8AA

View Document

24/06/0424 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

29/05/0229 May 2002 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