Quarryhouse Systems Ltd was founded on 27 April 1995 and are based in Borehamwood, Hertfordshire, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The company has one director listed as Rendall, Linda Joyce in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENDALL, Linda Joyce | 30 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 12 July 2011 | |
AA - Annual Accounts | 02 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2010 | |
AR01 - Annual Return | 30 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 03 May 2005 | |
363s - Annual Return | 13 May 2004 | |
363s - Annual Return | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
AA - Annual Accounts | 19 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 16 May 2002 | |
287 - Change in situation or address of Registered Office | 27 October 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 29 August 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 25 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 1997 | |
363s - Annual Return | 12 May 1997 | |
AA - Annual Accounts | 17 February 1997 | |
363s - Annual Return | 05 July 1996 | |
287 - Change in situation or address of Registered Office | 29 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 June 1995 | |
288 - N/A | 04 May 1995 | |
288 - N/A | 04 May 1995 | |
NEWINC - New incorporation documents | 27 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 May 2002 | Fully Satisfied |
N/A |