Advanced company searchLink opens in new window

QUARTET PUBLICATIONS LIMITED

Company number 06786205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
03 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
07 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Mr John Roddison on 9 January 2010
20 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
01 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Naim Attallah on 1 October 2009
08 Apr 2009 288c Director's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL
22 Jan 2009 288a Director appointed naim attallah
08 Jan 2009 NEWINC Incorporation