QUOTIENT PLC

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1313 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/01/137 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/137 January 2013 DECLARATION OF SOLVENCY

View Document

07/01/137 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIMOND

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED NICHOLAS BRIAN FARRIMOND

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAM

View Document

24/03/1024 March 2010 CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH GRAY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY APPOINTED GURBINDER BAINS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JAMES CHEESEWRIGHT

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RICHARD LAURENCE HAM

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MISYS CORPORATE DIRECTOR LIMITED / 14/03/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
BURLEIGH HOUSE, CHAPEL OAK
SALFORD PRIORS
EVESHAM
WR11 8SP

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM:
BURLEIGH HOUSE, CHAPEL OAK
SALFORD PRIORS
WORCESTERSHIRE
WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM:
BURLEIGH HOUSE
CHAPEL OAK
SALFORD PRIORS
WORCESTERSHIRE WR11 5SH

View Document

26/06/0126 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 AUDITOR'S RESIGNATION

View Document

19/06/9519 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM:
28 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1RU

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM:
ACT HOUSE
111 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8LB

View Document

23/06/9423 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 DELIVERY EXT'D 3 MTH 31/03/93

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM:
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9LH

View Document

02/06/922 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991

View Document

04/10/914 October 1991

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 RETURN MADE UP TO 05/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9124 July 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 AUDITOR'S RESIGNATION

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 RETURN MADE UP TO 05/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9027 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 05/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED
CCF GROUP PLC
CERTIFICATE ISSUED ON 10/10/88

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM:
ELDON HOUSE
2-3 ELDON STREET
LONDON
EC2M 7LS

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 25/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8815 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8817 February 1988 RETURN OF ALLOTMENTS

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 20/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/8717 July 1987 Full group accounts made up to 1986-12-31

View Document

17/07/8717 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987

View Document

13/07/8713 July 1987

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 Resolutions

View Document

01/07/871 July 1987 Resolutions

View Document

01/07/871 July 1987 Resolutions

View Document

01/07/871 July 1987 ALTER MEM AND ARTS 060587

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED
CONSULTANTS (COMPUTER & FINANCIA
L) P L C
CERTIFICATE ISSUED ON 17/06/87

View Document

06/05/876 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

07/04/817 April 1981 LISTING OF PARTICULARS

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