QUADTRONIX BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERLAIN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

31/03/2031 March 2020 CESSATION OF ALTODIGITAL NETWORKS LTD AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 93 VANTAGE POINT PENSNETT TRADING ESTATE KINGSWINFORD DY6 7FR ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LTD

View Document

28/11/1828 November 2018 CESSATION OF JAMES HENRY ABRAHART AS A PSC

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

07/12/177 December 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ARTHUR CHAMBERLAIN / 19/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 19/12/2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR DAVID GEORGE GIBSON

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN DILWORTH

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWNE

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN DILWORTH

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BROWNE / 07/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH DILWORTH / 07/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

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

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 10 STARTS CLOSE LOCKSBOTTOM ORPINGTON KENT BR6 8NU

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 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