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)
19 Sep 2005 288b Director resigned
07 Sep 2005 395 Particulars of mortgage/charge
10 Jul 2005 MEM/ARTS Memorandum and Articles of Association
23 Jun 2005 MEM/ARTS Memorandum and Articles of Association
20 Jun 2005 CERTNM Company name changed inexus gas infrastructure limite d\certificate issued on 20/06/05
16 May 2005 363s Return made up to 04/05/05; full list of members
06 May 2005 AA Full accounts made up to 31 December 2004
20 Apr 2005 155(6)a Declaration of assistance for shares acquisition
19 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2005 MEM/ARTS Memorandum and Articles of Association
11 Apr 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Apr 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Apr 2005 CERTNM Company name changed quadrant pipelines LIMITED\certificate issued on 08/04/05
05 Apr 2005 403a Declaration of satisfaction of mortgage/charge
16 Mar 2005 363s Return made up to 04/05/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Aug 2004 AA Full accounts made up to 31 December 2003
25 May 2004 363s Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
15 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Jun 2003 363s Return made up to 04/05/03; full list of members
28 May 2003 395 Particulars of mortgage/charge
30 Apr 2003 287 Registered office changed on 30/04/03 from: ocean park house east tyndall street cardiff CF24 5GT
23 Apr 2003 288a New director appointed
23 Apr 2003 287 Registered office changed on 23/04/03 from: 53 new broad street london EC2M 1SL