QUORUM BUSINESS SERVICES LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD STUART COLLINS / 17/06/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 1 ASHLEIGH CLOSE SKETTY SWANSEA SA2 8EE

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/07/109 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD STUART COLLINS / 28/05/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 1 ASHLEIGH ROAD SKETTY SWANSEA SA2 8EE UNITED KINGDOM

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: 1 ASHLEIGH CLOSE SKETTY SWANSEA SWANSEA SA2 8EE UNITED KINGDOM

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 Appointment Terminate, Secretary John Richard Stuart Collins Logged Form

View Document

31/03/0931 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0927 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 SECRETARY RESIGNED JOHN COLLINS

View Document

27/03/0927 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: SUITE 39, ORCHARD HOUSE 9 ORCHARD STREET SWANSEA SA1 5AS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: ORCHARD HOUSE 9 ORCHARD STREET SWANSEA SA1 5AS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED CAROL COLLINS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 1 ASHLEIGH CLOSE ASHLEIGH ROAD SKETTY SWANSEA SA2 8EE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED TECHNOLOGY TOOLS LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 1 ASHLEIGH CLOSE SKETTY SWANSEA WEST GLAMORGAN SA2 8EE

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/91

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 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