QUARTO BUILDERS LTD

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR JASON MARK COLLINS

View Document

11/07/1111 July 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/07/1111 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 2

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JASON COLLINS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS PAULA EILEEN COLLINS

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR JASON COLLINS

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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