Advanced company searchLink opens in new window

QUADRANT DRUG DELIVERY LIMITED

Company number 02704727

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)
18 Oct 1995 363s Return made up to 07/04/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
28 Jun 1995 287 Registered office changed on 28/06/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
19 May 1995 287 Registered office changed on 19/05/95 from: bridge house 181 queen victoria street london EC4V 4DD
15 Jan 1995 363s Return made up to 07/04/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/04/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Nov 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
14 Nov 1994 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
06 May 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
07 Feb 1994 DISS40 Compulsory strike-off action has been discontinued
05 Feb 1994 AA Full accounts made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1993
16 Nov 1993 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 1993 225(1) Accounting reference date shortened from 30/04 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/04 to 31/03
02 Feb 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
02 Feb 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Feb 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Feb 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Nov 1992 CERTNM Company name changed quickbold LIMITED\certificate issued on 30/11/92
07 Apr 1992 NEWINC Incorporation