Founded in 1996, Quatroserve Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATE, Bernard Andrew | 01 February 1997 | 02 October 2007 | 1 |
BRADLEY, Roy | 01 February 1997 | 15 June 2001 | 1 |
SOUTHALL, George Henry | 01 February 1997 | 02 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Susan | 02 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2016 | |
AD01 - Change of registered office address | 23 June 2015 | |
RESOLUTIONS - N/A | 17 June 2015 | |
4.20 - N/A | 17 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 28 November 2014 | |
MR01 - N/A | 28 March 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
AA - Annual Accounts | 23 November 2009 | |
AR01 - Annual Return | 20 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
RESOLUTIONS - N/A | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
169 - Return by a company purchasing its own shares | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
AA - Annual Accounts | 15 March 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 02 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363s - Annual Return | 13 December 2000 | |
395 - Particulars of a mortgage or charge | 31 May 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 30 December 1998 | |
395 - Particulars of a mortgage or charge | 07 August 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 12 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1998 | |
225 - Change of Accounting Reference Date | 04 March 1997 | |
RESOLUTIONS - N/A | 18 February 1997 | |
RESOLUTIONS - N/A | 18 February 1997 | |
123 - Notice of increase in nominal capital | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
287 - Change in situation or address of Registered Office | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
CERTNM - Change of name certificate | 24 January 1997 | |
NEWINC - New incorporation documents | 29 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2014 | Outstanding |
N/A |
Legal mortgage | 31 March 2004 | Outstanding |
N/A |
Debenture | 22 March 2004 | Outstanding |
N/A |
Rent deposit deed | 10 May 2000 | Fully Satisfied |
N/A |
Debenture | 03 August 1998 | Fully Satisfied |
N/A |