QUAD ENGINEERING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/11/2420 November 2024 Termination of appointment of James David Lovell as a director on 2024-11-20

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

05/12/235 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr James David Lovell as a director on 2023-11-02

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
20 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLIVE ALAN RUSSELL / 27/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
CENTURION COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 19/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 12/03/2012

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

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

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAWRENCE

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM:
CENTURION COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE OX14 4RY

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
C/O ECL HIGHLANDS FARM
GREYS ROAD
HENLEY ON THAMES
OXFORDSHIRE RG9 4PR

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
THE BARN HIGHLANDS FARM
GREYS ROAD
HENLEY ON THAMES
OXFORDSHIRE RG9 4PR

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM:
5/6 THE COURTYARD
MEADOWBANK
FURLONG ROAD
BOURNE END, BUCKS SL8 5AJ

View Document

13/02/9713 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/03/944 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM:
THE COURTYARD
MEADOWBANK
FURLONG RD BOURNE END
BUCKS SL8 5AJ

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/927 February 1992 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