- Company Overview for QUARTET PUBLICATIONS LIMITED (06786205)
- Filing history for QUARTET PUBLICATIONS LIMITED (06786205)
- People for QUARTET PUBLICATIONS LIMITED (06786205)
- More for QUARTET PUBLICATIONS LIMITED (06786205)
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
|
|
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 |