Advanced company searchLink opens in new window

QUADRANT PIPELINES LIMITED

Company number 02528816

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)
10 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
29 Feb 2012 AA Full accounts made up to 30 June 2011
15 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF1 5GT on 15 December 2011
19 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Robert Murray as a director
04 Feb 2011 AA Full accounts made up to 30 June 2010
20 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
23 Feb 2010 AA Full accounts made up to 30 June 2009
08 May 2009 363a Return made up to 04/05/09; full list of members
27 Dec 2008 AA Full accounts made up to 30 June 2008
20 Jun 2008 363a Return made up to 04/05/08; full list of members
09 Oct 2007 AA Full accounts made up to 30 June 2007
25 Jul 2007 363s Return made up to 04/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
18 Apr 2007 AA Full accounts made up to 30 June 2006
10 Aug 2006 288a New secretary appointed
10 Aug 2006 288b Secretary resigned
14 Jul 2006 288a New director appointed
14 Jul 2006 386 Notice of resolution removing auditor
03 Jul 2006 288b Director resigned
23 May 2006 363s Return made up to 04/05/06; full list of members
06 Feb 2006 225 Accounting reference date extended from 31/12/05 to 30/06/06
25 Jan 2006 288a New director appointed
26 Oct 2005 155(6)a Declaration of assistance for shares acquisition
20 Oct 2005 395 Particulars of mortgage/charge
28 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association