THE QUADRANT BASINGSTOKE LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CHURCH / 01/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BUCKLEY / 01/02/2014

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOOTHILL / 05/06/2013

View Document

01/05/131 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
C/O ALBERTO CULVER (UK) LTD
LIME TREE WAY HAMPSHIRE INT
BUSINESS PARK BASINGSTOKE
HAMPSHIRE
RG24 8ER

View Document

22/04/1322 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR IAN JAMES PRATT

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MARTIN TOOTHILL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR GUY KING

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

21/08/1221 August 2012 SECTION 519 CA 2006

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS MONAGHAN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DICKENS

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS

View Document

23/03/1223 March 2012 CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED GUY NEIL KING

View Document

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 SECRETARY APPOINTED JOHN FRANKLIN DICKENS

View Document

26/02/1026 February 2010 CHANGE PERSON AS DIRECTOR

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 CHANGE PERSON AS SECRETARY

View Document

25/07/0925 July 2009 SECTION 175 31/03/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: ALBERTO CULVER COMPANY UK LIMITE LIME TREE WAY HAMPSHIRE INTERNATIONAL BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WH

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: LIME TREE WAY HAMPSHIRE INTERNATIO, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WH

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0023 November 2000 ALTER ARTICLES 31/10/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 27/07/00

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LEICESTER LE67 6WB

View Document

21/09/9921 September 1999 RECLASSIFICATION SHARES 16/09/99

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 ADOPT MEM AND ARTS 16/09/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HP

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

15/10/9615 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/96

View Document

15/10/9615 October 1996 RE CLASS OF SHARES 09/10/96

View Document

15/10/9615 October 1996 ADOPT MEM AND ARTS 09/10/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

15/10/9615 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 COMPANY NAME CHANGED INSTANT CALL LIMITED CERTIFICATE ISSUED ON 19/06/96

View Document

30/05/9630 May 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