QUORUM (OC) LIMITED

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 01/05/09 STATEMENT OF CAPITAL GBP 80000000000

View Document

26/05/1026 May 2010 INC NOMINAL CAPITAL

View Document

26/05/1026 May 2010 ALTER ARTICLES 24/04/2009

View Document

26/05/1026 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 30/04/09 STATEMENT OF CAPITAL GBP 50000000000

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE HELFGOTT

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JACOBS

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND GREEN

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/12/0828 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/0828 December 2008 NC INC ALREADY ADJUSTED 12/12/2008

View Document

28/12/0828 December 2008 GBP NC 2500100/3000100 12/12/08

View Document

28/12/0828 December 2008 ARTICLES OF ASSOCIATION

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 GBP NC 1500100/2500100 23/06/2008

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 23/06/08

View Document

22/07/0822 July 2008 ARTICLES OF ASSOCIATION

View Document

15/05/0815 May 2008 RE-CLASSIFY SHARES 19/03/2008

View Document

15/05/0815 May 2008 ARTICLES OF ASSOCIATION

View Document

15/05/0815 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

19/10/0719 October 2007 S-DIV 27/09/07

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 COMPANY NAME CHANGED MISLEX (538) LIMITED CERTIFICATE ISSUED ON 05/07/07

View Document

23/04/0723 April 2007 Incorporation

View Document

23/04/0723 April 2007 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