SECOND QUARTET INVESTMENT (NOMINEE) LIMITED

Company Documents

DateDescription
06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1525 April 2015 15/11/11 FULL LIST AMEND

View Document

25/04/1525 April 2015 15/11/09 FULL LIST AMEND

View Document

25/04/1525 April 2015 15/11/10 FULL LIST AMEND

View Document

25/04/1525 April 2015 15/11/14 FULL LIST AMEND

View Document

25/04/1525 April 2015 15/11/12 FULL LIST AMEND

View Document

25/04/1525 April 2015 15/11/13 FULL LIST AMEND

View Document

15/04/1515 April 2015 ALTER ARTICLES 17/03/2015

View Document

10/04/1510 April 2015 15/11/07 FULL LIST AMEND

View Document

10/04/1510 April 2015 15/11/08 FULL LIST AMEND

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059991260004

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059991260003

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 28/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
6TH FLOOR 388 EUSTON ROAD
LONDON
NW1 3BG
UNITED KINGDOM

View Document

08/04/148 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SPECIAL OPPORTUNITIES MANAGEMENT LIMITED / 08/04/2014

View Document

07/04/147 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SPECIAL OPPORTUNITIES MANAGEMENT LIMITED / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/03/2012

View Document

26/01/1226 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 16/05/2011

View Document

02/04/112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 25/02/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 25/02/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

25/01/1125 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 18/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUCKLEY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE ASHFIELD / 15/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 15/10/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHFIELD / 05/06/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER ROSCROW

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SPECIAL OPPORTUNITIES MANAGEMENT LIMITED

View Document

19/12/0819 December 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 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