Based in Eastleigh, Hampshire, The Research Quorum Ltd was founded on 03 August 1987. We don't know the number of employees at this organisation. There are 4 directors listed as Southern Corporate Services Ltd, Peirce, John Graham, Stacey, Julie Elizabeth, Tatton Brown, Adela Charlotte for The Research Quorum Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEIRCE, John Graham | N/A | - | 1 |
STACEY, Julie Elizabeth | N/A | 06 June 1999 | 1 |
TATTON BROWN, Adela Charlotte | 23 June 1997 | 18 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTHERN CORPORATE SERVICES LTD | 25 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 October 2014 | |
DS01 - Striking off application by a company | 14 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AA01 - Change of accounting reference date | 23 July 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AP04 - Appointment of corporate secretary | 13 August 2010 | |
TM01 - Termination of appointment of director | 13 August 2010 | |
TM02 - Termination of appointment of secretary | 13 August 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 22 August 2003 | |
287 - Change in situation or address of Registered Office | 02 April 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 02 October 2001 | |
AUD - Auditor's letter of resignation | 11 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 14 December 2000 | |
395 - Particulars of a mortgage or charge | 24 February 2000 | |
395 - Particulars of a mortgage or charge | 24 February 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 01 November 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
AA - Annual Accounts | 06 April 1999 | |
287 - Change in situation or address of Registered Office | 18 February 1999 | |
363s - Annual Return | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 02 October 1998 | |
AA - Annual Accounts | 20 May 1998 | |
363s - Annual Return | 22 April 1998 | |
AA - Annual Accounts | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 June 1997 | |
363s - Annual Return | 04 June 1997 | |
363a - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 18 February 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 09 December 1992 | |
AA - Annual Accounts | 06 November 1992 | |
AA - Annual Accounts | 09 July 1992 | |
363a - Annual Return | 09 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363 - Annual Return | 09 February 1991 | |
288 - N/A | 28 March 1990 | |
AA - Annual Accounts | 28 March 1990 | |
363 - Annual Return | 28 March 1990 | |
395 - Particulars of a mortgage or charge | 29 November 1989 | |
363 - Annual Return | 22 December 1988 | |
288 - N/A | 20 October 1988 | |
MEM/ARTS - N/A | 10 March 1988 | |
MEM/ARTS - N/A | 04 March 1988 | |
RESOLUTIONS - N/A | 12 February 1988 | |
288 - N/A | 08 October 1987 | |
288 - N/A | 08 October 1987 | |
288 - N/A | 23 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 September 1987 | |
CERTNM - Change of name certificate | 21 September 1987 | |
287 - Change in situation or address of Registered Office | 11 September 1987 | |
MEM/ARTS - N/A | 11 September 1987 | |
RESOLUTIONS - N/A | 10 September 1987 | |
NEWINC - New incorporation documents | 03 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge without instrument | 18 February 2000 | Outstanding |
N/A |
Floating charge without instrument | 18 February 2000 | Outstanding |
N/A |
Mortgage debenture | 16 November 1989 | Outstanding |
N/A |