QUORUM PROPERTIES (CAMBRIDGE) LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/107 July 2010 APPLICATION FOR STRIKING-OFF

View Document

03/12/093 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE CHRISTIE / 24/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARRINGTON / 24/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DOGGETT / 24/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LLOYD / 24/10/2009

View Document

13/01/0913 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: G OFFICE CHANGED 23/07/97 THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 07/02/97

View Document

13/02/9713 February 1997 � NC 1000/100000 06/02/97

View Document

13/02/9713 February 1997

View Document

13/02/9713 February 1997 Resolutions

View Document

12/02/9712 February 1997 COMPANY NAME CHANGED VARSPRING LIMITED CERTIFICATE ISSUED ON 13/02/97

View Document

24/10/9624 October 1996 Incorporation

View Document

24/10/9624 October 1996 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