- Company Overview for QUAD PROPERTY INVESTMENT LIMITED (08084284)
- Filing history for QUAD PROPERTY INVESTMENT LIMITED (08084284)
- People for QUAD PROPERTY INVESTMENT LIMITED (08084284)
- Charges for QUAD PROPERTY INVESTMENT LIMITED (08084284)
- Insolvency for QUAD PROPERTY INVESTMENT LIMITED (08084284)
- More for QUAD PROPERTY INVESTMENT LIMITED (08084284)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | 4.70 | Declaration of solvency | |
28 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 31 October 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Mr Mark James Gillespie on 14 November 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Mathew Leslie Sharp on 14 November 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Dennis Fredrick Christian on 14 November 2012 | |
06 Jun 2013 | AD01 | Registered office address changed from Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom on 6 June 2013 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2012 | NEWINC | Incorporation |