Advanced company searchLink opens in new window

QUATRO SERVICES LIMITED

Company number 05542111

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)
31 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
31 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2011 AD01 Registered office address changed from 3rd Floor 56 Princess Street Manchester M1 6HS England on 9 May 2011
27 Apr 2011 600 Appointment of a voluntary liquidator
27 Apr 2011 4.20 Statement of affairs with form 4.19
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-14
18 Feb 2011 TM01 Termination of appointment of Seng Ng as a director
10 Feb 2011 TM02 Termination of appointment of Rachel Ledson as a secretary
31 Jan 2011 TM01 Termination of appointment of Leif Berndtsson as a director
18 Nov 2010 AD01 Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 50,000
10 Aug 2010 MAR Re-registration of Memorandum and Articles
10 Aug 2010 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
10 Aug 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Aug 2010 RR02 Re-registration from a public company to a private limited company
10 Aug 2010 CERTNM Company name changed easykard PLC\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
10 Aug 2010 CONNOT Change of name notice
13 Jul 2010 AP01 Appointment of Mr Leif Kenneth Berndtsson as a director
13 Jul 2010 AD01 Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010
08 Jul 2010 AP01 Appointment of Mr Asle Gunnar Frydenlund as a director
01 Jul 2010 TM01 Termination of appointment of Wharfside Holdings Ltd as a director
01 Jul 2010 TM01 Termination of appointment of Matthew Taylor as a director
01 Jun 2010 AA Full accounts made up to 30 November 2009
07 May 2010 AD01 Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010