-
QUADRO VENTURE CAPITAL LIMITED - 137, 125-127 Union Street, Oldham, Lancashire, United Kingdom
Company Information
- Company registration number
- 05429568
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 137
- 125-127 Union Street
- Oldham
- Lancashire
- OL1 1TE 137, 125-127 Union Street, Oldham, Lancashire, OL1 1TE UK
Management
- Managing Directors
- SIMPSON, Stephen Harvey
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-19
- Dissolved on
- 2020-05-24
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- QUADRO ACCOUNTING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2014-01-31
- Last Date: 2012-04-30
- Last Return Made Up To:
- 2014-04-19
- Annual Return
- Due Date: 2017-05-03
- Last Date:
-
QUADRO VENTURE CAPITAL LIMITED Company Description
- QUADRO VENTURE CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 05429568. Its current trading status is "closed". It was registered 2005-04-19. It was previously called QUADRO ACCOUNTING SERVICES LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2012-04-30. The latest annual return was filed up to 2014-04-19.It can be contacted at 137 .
Get QUADRO VENTURE CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quadro Venture Capital Limited - 137, 125-127 Union Street, Oldham, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for QUADRO VENTURE CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-24) - GAZ2
-
liquidation-compulsory-return-final-meeting (2020-02-24) - WU15
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-09-09) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-10-26) - WU07
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-28) - AD01
-
liquidation-compulsory-appointment-liquidator (2016-09-23) - 4.31
-
liquidation-compulsory-winding-up-order (2016-06-24) - COCOMP
-
liquidation-receiver-appointment-of-receiver (2016-01-18) - RM01
keyboard_arrow_right 2015
-
liquidation-voluntary-arrangement-completion (2015-12-30) - 1.4
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2015-01-06) - 3.6
-
liquidation-receiver-cease-to-act-receiver (2015-01-06) - RM02
-
liquidation-receiver-appointment-of-receiver (2015-01-06) - RM01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-04-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2014-05-17) - DISS16(SOAS)
-
liquidation-receiver-appointment-of-receiver (2014-10-13) - RM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-11-07) - 1.1
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-23) - TM01
-
appoint-person-director-company-with-name (2013-10-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-06-07) - 3.6
-
liquidation-receiver-cease-to-act-receiver (2013-06-07) - RM02
-
accounts-amended-with-made-up-date (2013-03-07) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2013-03-07) - AA
-
legacy (2013-01-04) - LQ01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
accounts-amended-with-made-up-date (2012-02-23) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2012-02-07) - AA
-
appoint-person-director-company-with-name (2012-01-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-01-04) - AD01
-
termination-director-company-with-name (2012-01-03) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-07-04) - AA
-
gazette-filings-brought-up-to-date (2011-06-08) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
termination-secretary-company-with-name (2011-03-22) - TM02
-
legacy (2011-02-12) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-19) - AR01
-
change-person-director-company-with-change-date (2010-07-19) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-05-15) - AA
-
legacy (2009-05-15) - 363a
-
gazette-filings-brought-up-to-date (2009-05-16) - DISS40
-
legacy (2009-05-20) - 363a
-
legacy (2009-05-27) - 288b
-
gazette-notice-compulsary (2009-05-19) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-03-16) - AA
-
legacy (2007-03-16) - 287
-
legacy (2007-03-16) - 288b
-
legacy (2007-03-16) - 288a
-
accounts-with-accounts-type-dormant (2007-11-20) - AA
-
legacy (2007-11-15) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-27) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-04-19) - NEWINC
-
certificate-change-of-name-company (2005-11-02) - CERTNM
-
legacy (2005-08-23) - 288a
-
legacy (2005-04-27) - 288b