WEDS MEDIA & DESIGN 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 COMPANY NAME CHANGED QUADRANT MEDIA & DESIGN LTD
CERTIFICATE ISSUED ON 10/12/13

View Document

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

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/114 May 2011 Annual return made up to 30 April 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

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/02/109 February 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

18/06/0918 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/04/0723 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM:
63 COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN CF11 9QP

View Document

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

View Document

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

View Document

25/04/0325 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 EXEMPTION FROM APPOINTING AUDITORS 25/01/00

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM:
63 COWBRIDGE ROAD EAST
CARDIFF
CF1 9AE

View Document

04/05/994 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 EXEMPTION FROM APPOINTING AUDITORS 02/02/99

View Document

30/04/9830 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

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

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 EXEMPTION FROM APPOINTING AUDITORS 02/02/98

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/95

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/10/956 October 1995 EXEMPTION FROM APPOINTING AUDITORS 05/09/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 16/08/93

View Document

27/10/9327 October 1993 S386 DISP APP AUDS 16/08/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM:
THE STABLE
WAEN FARM
NERCWYS ROAD
MOLD, CLWYD, CH7 4ED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM:
AGRICULTURE HOUSE
12 CHESTER STREET
MOLD
CLWYD CH7 1XE

View Document

04/07/884 July 1988 WD 23/05/88 AD 04/05/88---------
￯﾿ᄑ SI 1@1=1
￯﾿ᄑ IC 2/3

View Document

05/02/885 February 1988 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