QUADRON PROPERTY SERVICES LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Order of court restoration previously creditors voluntary liquidation. 2024-01-10 View Report
Gazette. Gazette dissolved liquidation. 2019-04-19 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-01-19 View Report
Insolvency. Brought down date: 2017-11-07. 2018-01-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-06-07 View Report
Insolvency. Brought down date: 2016-11-07. 2017-01-13 View Report
Insolvency. Brought down date: 2015-11-07. 2016-01-11 View Report
Insolvency. Brought down date: 2014-11-07. 2015-01-05 View Report
Insolvency. Brought down date: 2013-11-07. 2013-12-31 View Report
Officers. Officer name: Derrick Moore. 2013-05-21 View Report
Officers. Officer name: Phillip Russell. 2013-04-29 View Report
Officers. Officer name: Phillip Russell. 2013-04-29 View Report
Officers. Officer name: Derrick Moore. 2013-04-10 View Report
Insolvency. Brought down date: 2012-11-07. 2013-01-09 View Report
Insolvency. Brought down date: 2011-11-07. 2012-01-06 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2010-11-08 View Report
Insolvency. Brought down date: 2010-10-29. 2010-11-04 View Report
Insolvency. Brought down date: 2010-05-16. 2010-06-18 View Report
Insolvency. Liquidation in administration proposals. 2010-01-07 View Report
Address. Change date: 2009-11-28. Old address: Quadron House, Mendip Road Weston Super Mare Somerset BS23 3HB. 2009-11-28 View Report
Insolvency. Liquidation in administration appointment of administrator. 2009-11-23 View Report
Annual return. Legacy. 2009-04-01 View Report
Officers. Description: Appointment terminated secretary phillip russell. 2009-02-20 View Report
Officers. Description: Secretary appointed derrick moore. 2009-02-18 View Report
Resolution. Description: Resolutions. 2009-01-07 View Report
Officers. Description: Director appointed derrick moore. 2008-12-21 View Report
Officers. Description: Director and secretary appointed phillip malcolm russell. 2008-12-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-12-20 View Report
Officers. Description: Appointment terminate, director and secretary gregg poulter logged form. 2008-12-19 View Report
Officers. Description: Appointment terminated director michael martin. 2008-12-19 View Report
Officers. Description: Director appointed john kauz. 2008-12-19 View Report
Capital. Description: Ad 06/12/08\gbp si 90999@1=90999\gbp ic 1/91000\. 2008-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-12-09 View Report
Capital. Description: Statement of rights variation attached to shares. 2008-10-29 View Report
Incorporation. Memorandum articles. 2008-10-29 View Report
Resolution. Description: Resolutions. 2008-10-29 View Report
Capital. Description: Gbp nc 100/500000\14/10/08. 2008-10-29 View Report
Accounts. Legacy. 2007-12-19 View Report
Incorporation. Incorporation company. 2007-12-06 View Report