Having been setup in 1978, Quadracolor Ltd are based in London. We don't know the number of employees at this company. This organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 01 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 November 2016 | |
LIQ MISC OC - N/A | 27 October 2016 | |
4.40 - N/A | 27 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2015 | |
AD01 - Change of registered office address | 28 April 2015 | |
AD01 - Change of registered office address | 01 October 2014 | |
RESOLUTIONS - N/A | 30 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2014 | |
4.70 - N/A | 30 September 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
RESOLUTIONS - N/A | 07 March 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 March 2014 | |
CAP-SS - N/A | 07 March 2014 | |
SH19 - Statement of capital | 07 March 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
MR04 - N/A | 21 December 2013 | |
MR04 - N/A | 21 December 2013 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 22 November 2011 | |
AP01 - Appointment of director | 27 October 2011 | |
TM01 - Termination of appointment of director | 02 September 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
TM02 - Termination of appointment of secretary | 25 May 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 December 2009 | |
RESOLUTIONS - N/A | 03 December 2009 | |
CC04 - Statement of companies objects | 03 December 2009 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
AD01 - Change of registered office address | 18 October 2009 | |
AP01 - Appointment of director | 18 October 2009 | |
363a - Annual Return | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 23 January 2008 | |
RESOLUTIONS - N/A | 16 January 2008 | |
363a - Annual Return | 01 November 2007 | |
RESOLUTIONS - N/A | 19 January 2007 | |
RESOLUTIONS - N/A | 19 January 2007 | |
363a - Annual Return | 29 November 2006 | |
225 - Change of Accounting Reference Date | 14 November 2006 | |
RESOLUTIONS - N/A | 27 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
AA - Annual Accounts | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 12 November 2002 | |
AA - Annual Accounts | 14 February 2002 | |
AUD - Auditor's letter of resignation | 12 February 2002 | |
225 - Change of Accounting Reference Date | 12 February 2002 | |
287 - Change in situation or address of Registered Office | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2002 | |
RESOLUTIONS - N/A | 07 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 12 January 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 26 June 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 09 November 1999 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 09 November 1998 | |
AA - Annual Accounts | 24 August 1998 | |
395 - Particulars of a mortgage or charge | 15 December 1997 | |
363s - Annual Return | 11 November 1997 | |
AA - Annual Accounts | 18 July 1997 | |
363s - Annual Return | 06 November 1996 | |
AA - Annual Accounts | 03 September 1996 | |
395 - Particulars of a mortgage or charge | 19 March 1996 | |
395 - Particulars of a mortgage or charge | 15 March 1996 | |
363s - Annual Return | 09 November 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 31 October 1994 | |
AA - Annual Accounts | 11 August 1994 | |
363s - Annual Return | 04 February 1994 | |
395 - Particulars of a mortgage or charge | 22 October 1993 | |
AA - Annual Accounts | 05 September 1993 | |
363s - Annual Return | 12 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1992 | |
AA - Annual Accounts | 19 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
395 - Particulars of a mortgage or charge | 19 February 1992 | |
363b - Annual Return | 19 November 1991 | |
AA - Annual Accounts | 06 September 1991 | |
363a - Annual Return | 15 June 1991 | |
AA - Annual Accounts | 21 September 1990 | |
363 - Annual Return | 15 November 1989 | |
AA - Annual Accounts | 15 November 1989 | |
AA - Annual Accounts | 24 July 1989 | |
363 - Annual Return | 23 May 1989 | |
363 - Annual Return | 15 January 1988 | |
AA - Annual Accounts | 07 December 1987 | |
287 - Change in situation or address of Registered Office | 02 December 1987 | |
363 - Annual Return | 21 May 1987 | |
363 - Annual Return | 21 May 1987 | |
363 - Annual Return | 21 May 1987 | |
363 - Annual Return | 21 May 1987 | |
AA - Annual Accounts | 19 May 1987 | |
AA - Annual Accounts | 16 February 1984 | |
AA - Annual Accounts | 08 April 1983 | |
123 - Notice of increase in nominal capital | 07 August 1979 | |
MISC - Miscellaneous document | 07 August 1979 | |
NEWINC - New incorporation documents | 15 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Confirmatory guarantee & debenture | 10 December 2009 | Fully Satisfied |
N/A |
Security accession deed | 26 July 2006 | Fully Satisfied |
N/A |
Legal charge | 09 January 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 1996 | Fully Satisfied |
N/A |
Second legal charge | 14 March 1996 | Fully Satisfied |
N/A |
Debenture | 11 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 14 February 1992 | Fully Satisfied |
N/A |
Charge | 15 October 1982 | Fully Satisfied |
N/A |