- Company Overview for QUADRATE CATERING LIMITED (07347568)
- Filing history for QUADRATE CATERING LIMITED (07347568)
- People for QUADRATE CATERING LIMITED (07347568)
- Charges for QUADRATE CATERING LIMITED (07347568)
- Insolvency for QUADRATE CATERING LIMITED (07347568)
- More for QUADRATE CATERING LIMITED (07347568)
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) |
---|---|---|---|
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Oct 2010 | TM01 | Termination of appointment of Colin Corbally as a director | |
07 Oct 2010 | AP01 | Appointment of Mr Pierre Alexis Clarke as a director | |
17 Sep 2010 | SH02 | Sub-division of shares on 6 September 2010 | |
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
17 Sep 2010 | AP01 | Appointment of Colin Eric George Corbally as a director | |
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AD01 | Registered office address changed from 230 Kings Scholars House London SW1V 1AU England on 15 September 2010 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2010 | NEWINC | Incorporation |