WEDS BROADCAST LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED QUADRANT BROADCAST LIMITED
CERTIFICATE ISSUED ON 10/12/13

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM:
63 COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN CF11 9QP

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
63 COWBRIDGE ROAD EAST
CARDIFF
CF1 9AE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/05/00; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
59 COWBRIDGE ROAD EAST
CARDIFF
CF1 9AE

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM:
HALIFAX HOUSE HANBURY ROAD
PONTYPOOL
GWENT NP4 6LL

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

30/05/9730 May 1997 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