THE QUARADEGHINI PARTNERSHIP LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011:LIQ. CASE NO.2

View Document

23/11/1023 November 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM STONE HOUSE 128-140 BISHOPSGATE LONDON EC2M 4HX

View Document

13/10/1013 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

13/10/1013 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009585,00005398

View Document

01/09/091 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00005398

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 8 MOORGATE LONDON LONDON EC2R 6DA

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 3 BOW LANE LONDON EC4M 9EE

View Document

07/12/047 December 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/04/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

11/06/9911 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 42 BOW LANE LONDON EC4M 9EB

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FIRST GAZETTE

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: 135-137 CITY ROAD ASPECT HOUSE LONDON EC1V 1JB

View Document

25/04/9625 April 1996 Incorporation

View Document

25/04/9625 April 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