- Company Overview for QUADRIGA MEDIA SERVICES LIMITED (06245361)
- Filing history for QUADRIGA MEDIA SERVICES LIMITED (06245361)
- People for QUADRIGA MEDIA SERVICES LIMITED (06245361)
- Charges for QUADRIGA MEDIA SERVICES LIMITED (06245361)
- Insolvency for QUADRIGA MEDIA SERVICES LIMITED (06245361)
- More for QUADRIGA MEDIA SERVICES LIMITED (06245361)
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 Dec 2011 | AD01 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 12 December 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Jennifer Corby as a director | |
16 Jun 2011 | CH03 | Secretary's details changed for Mr Roger Jakes on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Roger Jakes on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mrs Jennifer Corby on 16 June 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Mr Roger Jakes on 14 May 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Mrs Jennifer Corby on 14 May 2011 | |
03 Jun 2011 | CH03 | Secretary's details changed for Mr Roger Jakes on 14 May 2011 | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2010 | CH03 | Secretary's details changed for Mr Roger Jakes on 13 July 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Roger Jakes on 13 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mrs Jennifer Corby on 12 July 2010 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Jennifer Corby on 14 May 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 | |
29 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
28 Jul 2009 | 123 | Gbp nc 1000/100000\01/01/09 | |
15 May 2009 | 190 | Location of debenture register | |
15 May 2009 | 353 | Location of register of members | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from jubilee house warley hill brentwood essex CM13 3FR | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |