- Company Overview for QUADTECH UK LIMITED (04544111)
- Filing history for QUADTECH UK LIMITED (04544111)
- People for QUADTECH UK LIMITED (04544111)
- Charges for QUADTECH UK LIMITED (04544111)
- More for QUADTECH UK LIMITED (04544111)
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) |
---|---|---|---|
04 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Jun 2015 | AP01 | Appointment of Mr Vincent Francis Balistieri as a director on 24 October 2014 | |
23 Jun 2015 | AP03 | Appointment of Mr Kevin Conrad as a secretary on 24 October 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Randall Winfield Freeman as a director on 24 October 2014 | |
23 Jun 2015 | TM02 | Termination of appointment of Stan Van Nieuwland as a secretary on 24 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
08 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Sep 2013 | AD01 | Registered office address changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 18 September 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
12 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Randall Winfield Freeman on 24 September 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Karl R Fritchen on 24 September 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Joel J Quadracci on 24 September 2010 | |
08 Nov 2010 | TM02 | Termination of appointment of Somabhai Patel as a secretary | |
07 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 Sep 2010 | AD01 | Registered office address changed from 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7ED on 7 September 2010 | |
25 Feb 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
08 Dec 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
05 Nov 2009 | AP03 | Appointment of Mr Stan Van Nieuwland as a secretary |