QUATRO ELECTRONICS LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THIRD FLOOR INTERNATIONAL BUILDINGS 71 KINGSWAY LONDON ENGLAND WC2B 6ST ENGLAND

View Document

21/04/2021 April 2020 REDUCE ISSUED CAPITAL 31/03/2020

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 2.952561

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 31/03/20

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 2.952561

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JON NEWMAN / 08/03/2019

View Document

21/01/1921 January 2019 CESSATION OF VPS HOLDINGS LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY TOPCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF VACANT PROPERTY SECURITY LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TARGARYEN SECURITY 1 S.A.R.L AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY DEBTCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY BIDCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY MIDCO LIMITED AS A PSC

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NISBET

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032541430003

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR RICHARD JONES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR LEE JON NEWMAN

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR IAN LEIGHTON NISBET

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH REID

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 AUDITOR'S RESIGNATION

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 ADOPT ARTICLES 17/07/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARNARD

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032541430002

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED THOMAS FREDERICK BARNARD

View Document

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

01/06/121 June 2012 SECTION 519

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR MARK JONATHAN SILVER

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN QUINLAN / 01/01/2010

View Document

10/12/1010 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMSON

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR QUATRO ELECTRONICS LIMITED

View Document

29/10/0929 October 2009 CORPORATE DIRECTOR APPOINTED QUATRO ELECTRONICS LIMITED

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR IAN QUINLAN

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR STEPHEN WILLIAM JAMES

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RAYBONE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN RAYBONE

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM QUATRO HOUSE SCHOOL LANE LYTHAM LANCASHIRE FY8 5NL

View Document

20/02/0920 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN RAYBONE

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

18/02/0918 February 2009 SECTION 175 30/01/2009

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 92 PARK VIEW ROAD LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 4JF

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL FY3 9XG

View Document

24/09/9624 September 1996 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