QUOD CONSULTING LTD

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
33 CONNAUGHT STREET
KETTERING
NORTHAMPTONSHIRE
NN16 8NU
UNITED KINGDOM

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 REGISTERED OFFICE CHANGED ON 29/07/2012 FROM 13 NELSON ROAD WIMBLEDON LONDON SW19 1HS ENGLAND

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/11/1113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MILES-WILLIS / 10/10/2011

View Document

13/11/1113 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILLIS / 16/07/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 3 OMEGA MALTINGS STAR STREET WARE HERTFORDSHIRE SG12 7AB

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MILES / 16/07/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MILES / 10/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILLIS / 10/10/2009

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED ZOE MILES

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM 2 TALBOT ROAD RUSHDEN NORTHANTS NN10 9NS

View Document

10/10/0810 October 2008 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