QUORUM COURSES LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/03/2327 March 2023 Return of final meeting in a members' voluntary winding up

View Document

01/10/211 October 2021 Declaration of solvency

View Document

01/10/211 October 2021 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

23/07/2123 July 2021 Termination of appointment of Mark Francis Milner as a director on 2021-07-23

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS SAIRA JAMIL HUSSAIN TAHIR

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL BARTON

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYE

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN AMOS

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / QUORUM TRAINING LIMITED / 15/12/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUORUM TRAINING LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CARL BARTON / 23/08/2016

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR PEDRO ROS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR DANIEL CARL BARTON

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COCKTON

View Document

03/12/133 December 2013 DIRECTOR APPOINTED ANTHONY MARTIN FOYE

View Document

28/11/1328 November 2013 SECRETARY APPOINTED AJAY TANEJA

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED RICHARD EDWARD COCKTON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED LINDA ANNE WAKE

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STUART KURT ROBERTS

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH

View Document

22/07/0822 July 2008 SECRETARY APPOINTED RICHARD EDWARD COCKTON

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: RECTORY GARDEN PRESTON BISSETT BUCKINGHAM BUCKINGHAMSHIRE MK18 4LU

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

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

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/07/913 July 1991 SECRETARY RESIGNED

View Document

25/06/9125 June 1991 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