QUORUM COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE

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

26/01/9426 January 1994 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

10/09/9310 September 1993 STRIKE-OFF ACTION SUSPENDED

View Document

18/05/9318 May 1993 FIRST GAZETTE

View Document

08/06/928 June 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED WISEWORDS LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 168 WHITCHURCH ROAD CARDIFF CF4 3NA

View Document

20/02/8920 February 1989 ALTER MEM AND ARTS 100289

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 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