- Company Overview for QUORATE TECHNOLOGY LIMITED (SC412886)
- Filing history for QUORATE TECHNOLOGY LIMITED (SC412886)
- People for QUORATE TECHNOLOGY LIMITED (SC412886)
- More for QUORATE TECHNOLOGY LIMITED (SC412886)
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 Dec 2012 | CH01 | Director's details changed for Stephen John Renals on 9 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Dr Michael James Lincoln on 9 December 2012 | |
19 Oct 2012 | AP01 | Appointment of Stephen John Renals as a director | |
16 Oct 2012 | AD01 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 16 October 2012 | |
10 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
10 Oct 2012 | SH02 | Consolidation of shares on 1 October 2012 | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | AP01 | Appointment of Nocholas Rankin as a director | |
22 May 2012 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
22 May 2012 | TM01 | Termination of appointment of Kenneth Rose as a director | |
22 May 2012 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
22 May 2012 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
22 May 2012 | AP01 | Appointment of Dr Michael James Lincoln as a director | |
18 May 2012 | CERTNM |
Company name changed dunwilco (1729) LIMITED\certificate issued on 18/05/12
|
|
09 Dec 2011 | NEWINC | Incorporation |