QUOTURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

25/06/1325 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUMPHREYS / 18/08/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY SHARON MCCLURE

View Document

08/09/118 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUMPHREYS / 08/09/2011

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUMPHREYS / 17/01/2010

View Document

05/02/105 February 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/02/101 February 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual return made up to 6 September 2008 with full list of shareholders

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 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