- Company Overview for QUADRIVIUM LIMITED (SC354546)
- Filing history for QUADRIVIUM LIMITED (SC354546)
- People for QUADRIVIUM LIMITED (SC354546)
- More for QUADRIVIUM LIMITED (SC354546)
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) |
---|---|---|---|
24 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2010 | DS01 | Application to strike the company off the register | |
01 Mar 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Alan Kennedy Faichney on 1 January 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 March 2010 | |
10 Jul 2009 | 288b | Appointment Terminated Secretary hbjgw secretarial LIMITED | |
10 Jul 2009 | 288b | Appointment Terminated Director deborah almond | |
10 Jul 2009 | 288a | Secretary appointed felicity faichney | |
10 Jul 2009 | 288a | Director appointed alan kennedy faichney | |
09 Jul 2009 | CERTNM | Company name changed ensco 254 LIMITED\certificate issued on 09/07/09 | |
04 Feb 2009 | NEWINC | Incorporation |