TARQUIN RESOURCES PLC

Company Documents

DateDescription
27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1027 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/06/099 June 2009 SPECIAL RESOLUTION TO WIND UP

View Document

09/06/099 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM GROUND FLOOR NO 11 ALBEMARLE STREET LONDON W1S 4HH

View Document

09/06/099 June 2009 DECLARATION OF SOLVENCY

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR ROGER ARTHUR SHAKESBY LOGGED FORM

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR CHARLES DE CHEZELLES LOGGED FORM

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JOHN BERTRAND MAGUIRE LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES DE CHEZELLES

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SHAKESBY

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN BERTRANT MAGUIRE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/084 August 2008 COURT ORDER TO REDUCE SHARE CAPITAL

View Document

04/08/084 August 2008 CERTIFICATE TO REDUCE SHARE CAPITAL

View Document

23/06/0823 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/071 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0722 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0627 February 2006 CONSO 09/02/06

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: GROUND FLOOR 15 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 23/02/05

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/058 March 2005 Resolutions

View Document

08/03/058 March 2005 £ NC 2500000/10000000 23/

View Document

08/03/058 March 2005 Resolutions

View Document

08/03/058 March 2005 Resolutions

View Document

08/03/058 March 2005 Resolutions

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED QUIKTRAK NETWORKS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 23/02/05

View Document

24/08/0424 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 9-11 THE QUADRANT RICHMOND UPON THAMES SURREY TW9 1BP

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

22/12/0322 December 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0226 July 2002 Application to commence business

View Document

26/07/0226 July 2002 APPLICATION COMMENCE BUSINESS

View Document

26/07/0226 July 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/07/025 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information