Advanced company searchLink opens in new window

QUADIENT TECHNOLOGIES UK LIMITED

Company number 00776189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2014 AP01 Appointment of Mrs Emmanuelle De Groote as a director
21 Mar 2014 AP01 Appointment of Mr Thierry Le Jaoudour as a director
29 Oct 2013 AA Full accounts made up to 31 January 2013
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 31 January 2012
24 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 January 2011
09 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
08 Nov 2010 AA Full accounts made up to 31 January 2010
02 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 3 November 2009
02 Nov 2009 CH01 Director's details changed for Mr Danny Westlake on 31 October 2009
01 Nov 2009 AA Full accounts made up to 31 January 2009
09 Jun 2009 288a Secretary appointed mr danny keith westlake
09 Jun 2009 288a Director appointed mr danny keith westlake
09 Jun 2009 288b Appointment terminated director kevan mutton
09 Jun 2009 288b Appointment terminated secretary paul puxty
09 Jun 2009 288b Appointment terminated director paul puxty
22 Jan 2009 CERTNM Company name changed printed forms equipment LIMITED\certificate issued on 22/01/09
04 Nov 2008 363a Return made up to 01/11/08; full list of members
01 Nov 2008 AA Full accounts made up to 31 December 2007