- Company Overview for QUATRO SERVICES LIMITED (05542111)
- Filing history for QUATRO SERVICES LIMITED (05542111)
- People for QUATRO SERVICES LIMITED (05542111)
- Charges for QUATRO SERVICES LIMITED (05542111)
- Insolvency for QUATRO SERVICES LIMITED (05542111)
- More for QUATRO SERVICES LIMITED (05542111)
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
|
|
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
|
|
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
|
|
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
|
|
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 |