Quads Direct Ltd was registered on 26 November 2001 and are based in Birmingham, West Midlands. We do not know the number of employees at the organisation. There are 2 directors listed as Vickers,reynolds & Co Ltd, Latham, Jeanette Catherine for Quads Direct Ltd at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VICKERS,REYNOLDS & CO LTD | 11 January 2011 | - | 1 |
LATHAM, Jeanette Catherine | 28 November 2001 | 30 March 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2013 | |
F10.2 - N/A | 03 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2012 | |
RESOLUTIONS - N/A | 09 March 2011 | |
4.20 - N/A | 09 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH04 - Change of particulars for corporate secretary | 13 January 2011 | |
AP04 - Appointment of corporate secretary | 11 January 2011 | |
TM02 - Termination of appointment of secretary | 11 January 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
AR01 - Annual Return | 08 December 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
225 - Change of Accounting Reference Date | 18 November 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
395 - Particulars of a mortgage or charge | 11 December 2007 | |
363a - Annual Return | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 05 September 2007 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 29 November 2005 | |
287 - Change in situation or address of Registered Office | 04 July 2005 | |
AA - Annual Accounts | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
363s - Annual Return | 25 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2004 | |
AA - Annual Accounts | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
363s - Annual Return | 06 December 2003 | |
AA - Annual Accounts | 19 September 2003 | |
225 - Change of Accounting Reference Date | 08 August 2003 | |
363s - Annual Return | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
287 - Change in situation or address of Registered Office | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
NEWINC - New incorporation documents | 26 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 December 2007 | Outstanding |
N/A |
Debenture | 15 December 2003 | Fully Satisfied |
N/A |