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

Quadend Ltd

Documents

Total Documents18
Total Pages79

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off
19 July 2011Final Gazette dissolved via compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
4 February 2011Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 February 2011
4 February 2011Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 February 2011
4 February 2011Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 February 2011
4 February 2011Termination of appointment of Ashpoint Management Limited as a secretary
4 February 2011Termination of appointment of Ashpoint Management Limited as a secretary
11 September 2010Current accounting period extended from 31 October 2010 to 30 November 2010
11 September 2010Current accounting period extended from 31 October 2010 to 30 November 2010
16 November 2009Appointment of Mr Steve Grove as a director
16 November 2009Appointment of Mr Steve Grove as a director
16 November 2009Termination of appointment of David Fisher as a director
16 November 2009Termination of appointment of David Fisher as a director
31 October 2009Incorporation
Statement of capital on 2009-10-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
31 October 2009Incorporation
Statement of capital on 2009-10-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 October 2009Incorporation
Statement of capital on 2009-10-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing