THE QUARTZ PARTNERSHIP LIMITED

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a members' voluntary winding up

View Document

09/04/229 April 2022 Registered office address changed from The Annexe C/O the Bothy Nettleden Rd Berkhamsted HP4 1PL England to 197 Kingston Road Epsom Surrey KT19 0AB on 2022-04-09

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Declaration of solvency

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Termination of appointment of Janice Lorraine Megram as a director on 2022-01-07

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / VERITAS COMMERCIAL SERVICES LIMITED / 13/11/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER OLDFIELD / 13/11/2018

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER OLDFIELD / 31/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM C/O THE BOTHY PO BOX PO BOX 930 THE ANNEXE LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 3WZ ENGLAND

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / VERITAS COMMERCIAL SERVICES LIMITED / 24/11/2017

View Document

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MCLAREN

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM PO BOX 930 THE ANNEXE NETTLEDEN ROAD BERKHAMSTED HERTFORDSHIRE HP4 3WZ

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS JANICE LORRAINE MEGRAM

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1324 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED ALAN JOHN MCLAREN

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM C/O THE ANNEXE PO BOX PO BOX 930 THE ANNEXE THE BOTHY NETTLEDEN ROAD LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1PL ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O THE BOTHY THE ANNEXE C/O THE BOTHY NETTLEDEN ROAD LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1PL UNITED KINGDOM

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 CURRSHO FROM 30/09/2010 TO 28/02/2010

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER OLDFIELD / 01/03/2010

View Document

07/04/107 April 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM HAZEL COTTAGE ROSSWAY BERKHAMSTED HP4 3UD UNITED KINGDOM

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY MARK OLDFIELD

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JENNIFER OLDFIELD

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

06/06/086 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 SECRETARY APPOINTED MARK OLDFIELD

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