- Company Overview for QUOTIENT NOMINEES LIMITED (02045781)
- Filing history for QUOTIENT NOMINEES LIMITED (02045781)
- People for QUOTIENT NOMINEES LIMITED (02045781)
- Insolvency for QUOTIENT NOMINEES LIMITED (02045781)
- More for QUOTIENT NOMINEES LIMITED (02045781)
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 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 May 2011 | 4.70 | Declaration of solvency | |
11 May 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
11 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
06 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
28 Jul 2010 | TM01 | Termination of appointment of James Cheesewright as a director | |
28 Jul 2010 | AP01 | Appointment of Thomas Edward Timothy Homer as a director | |
12 Jul 2010 | AP01 | Appointment of Nicholas Brian Farrimond as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Richard Ham as a director | |
24 Mar 2010 | AP04 | Appointment of Misys Corporate Secretary Limited as a secretary | |
24 Mar 2010 | TM02 | Termination of appointment of Gurbinder Bains as a secretary | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
27 Jul 2009 | 288a | Secretary appointed gurbinder bains | |
27 Jul 2009 | 288b | Appointment Terminated Secretary elizabeth gray | |
07 Apr 2009 | 288b | Appointment Terminated Director philip copeland | |
19 Feb 2009 | 288a | Director appointed james cheesewright | |
19 Feb 2009 | 288a | Director appointed richard laurence ham | |
10 Dec 2008 | 363a | Return made up to 08/10/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: ; Post Town was: evesham, now: paddington; Region was: , now: london; Post Code was: WR11 8SP, now: W2 6BL | |
09 Oct 2008 | 288a | Director appointed philip robert copeland | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP |