QUARTET (NOMINEES) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 25/02/2011

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 18/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 15/10/2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SPECIAL OPPORTUNITIES MANAGEMENT LIMITED

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER ROSCROW

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 Resolutions

View Document

10/07/0310 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0310 July 2003 Resolutions

View Document

10/07/0310 July 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

10/07/0310 July 2003 £ NC 1000/2000 02/07/0

View Document

03/07/033 July 2003 COMPANY NAME CHANGED OVAL (1860) LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 Incorporation

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