Download leads from Nexok and grow your business. Find out more

Quadrant Meter Co. Limited

Documents

Total Documents56
Total Pages379

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off
17 March 2009First Gazette notice for voluntary strike-off
6 March 2009Application for striking-off
29 January 2009Memorandum of capital -processed 29/01/09
29 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 January 2009Statement by directors
29 January 2009Solvency statement dated 22/12/08
23 July 2008Return made up to 19/07/08; full list of members
30 January 2008Director resigned
18 January 2008Secretary resigned;director resigned
18 January 2008Director resigned
18 January 2008Director resigned
20 September 2007Full accounts made up to 31 March 2007
3 September 2007Registered office changed on 03/09/07 from: 72 london road st albans herts AL1 1NS
24 August 2007Auditor's resignation
15 August 2007New director appointed
14 August 2007Return made up to 19/07/07; no change of members
7 August 2007New secretary appointed;new director appointed
7 August 2007New director appointed
3 March 2007Declaration of satisfaction of mortgage/charge
3 March 2007Declaration of satisfaction of mortgage/charge
19 December 2006Director's particulars changed
4 August 2006Return made up to 19/07/06; full list of members
22 November 2005Full accounts made up to 31 March 2005
23 September 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
21 December 2004Full accounts made up to 31 March 2004
23 July 2004Return made up to 19/07/04; full list of members
2 February 2004Full accounts made up to 31 March 2003
5 November 2003Director resigned
12 August 2003Return made up to 19/07/03; full list of members
5 February 2003Full accounts made up to 31 March 2002
31 January 2002Full accounts made up to 31 March 2001
14 September 2001Director's particulars changed
17 August 2001Return made up to 19/07/01; full list of members
24 January 2001Particulars of mortgage/charge
24 January 2001Particulars of mortgage/charge
5 October 2000Full accounts made up to 31 March 2000
28 July 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
4 August 1999Return made up to 19/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
29 July 1999Full accounts made up to 31 March 1999
31 January 1999Full accounts made up to 31 March 1998
17 August 1998Return made up to 19/07/98; full list of members
21 January 1998New director appointed
18 August 1997Return made up to 19/07/97; no change of members
8 July 1997Full accounts made up to 31 March 1997
27 September 1996Full accounts made up to 31 March 1996
27 August 1996Director's particulars changed
19 August 1996Return made up to 19/07/96; no change of members
23 August 1995Return made up to 19/07/95; full list of members
16 August 1995Full accounts made up to 31 March 1995
4 April 1995New director appointed
4 April 1995New director appointed
31 August 1990Full accounts made up to 31 March 1990
3 August 1989Accounts for a small company made up to 31 March 1989
1 May 1962Memorandum of association
3 May 1941Incorporation
Sign up now to grow your client base. Plans & Pricing