- Company Overview for QUADIENT TECHNOLOGIES UK LIMITED (00776189)
- Filing history for QUADIENT TECHNOLOGIES UK LIMITED (00776189)
- People for QUADIENT TECHNOLOGIES UK LIMITED (00776189)
- Charges for QUADIENT TECHNOLOGIES UK LIMITED (00776189)
- Registers for QUADIENT TECHNOLOGIES UK LIMITED (00776189)
- More for QUADIENT TECHNOLOGIES UK LIMITED (00776189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
27 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 Mar 2014 | AP01 | Appointment of Mrs Emmanuelle De Groote as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Thierry Le Jaoudour as a director | |
29 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
23 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
24 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 January 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
08 Nov 2010 | AA | Full accounts made up to 31 January 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
12 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
12 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
03 Nov 2009 | AD01 | Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 3 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Danny Westlake on 31 October 2009 | |
01 Nov 2009 | AA | Full accounts made up to 31 January 2009 | |
09 Jun 2009 | 288a | Secretary appointed mr danny keith westlake | |
09 Jun 2009 | 288a | Director appointed mr danny keith westlake | |
09 Jun 2009 | 288b | Appointment terminated director kevan mutton | |
09 Jun 2009 | 288b | Appointment terminated secretary paul puxty |