QUATERNION LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/02/0826 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 27 SUNNYSIDE COTTAGES ROSEHILL TICEHURST EAST SUSSEX TN5 7AJ

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL

View Document

17/04/0317 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED TIMEPAK LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

13/03/0113 March 2001 S369(4) SHT NOTICE MEET 05/03/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 S80A AUTH TO ALLOT SEC 05/03/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 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