Quo Vadis Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 29, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

QUO VADIS CONSULTANCY SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02898654
Record last updated Sunday, April 26, 2015 11:43:09 PM UTC
Official Address 96 High Street Barnet Hertfordshire En55sn, High Barnet
There are 466 companies registered at this street
Locality High Barnetlondon
Region London, England
Postal Code EN55SN
Sector group, limit

Charts

Visits

QUO VADIS GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-901234

Searches

QUO VADIS GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 7, 2002 Dissolved Dissolved
Registry Mar 7, 2002 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 12, 2001 Liquidator's progress report Liquidator's progress report
Registry Jun 20, 2001 Liquidator's progress report 2898... Liquidator's progress report 2898...
Registry Dec 18, 2000 Liquidator's progress report Liquidator's progress report
Registry Dec 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 1999 Resignation of a director Resignation of a director
Registry Dec 13, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 13, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 13, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 7, 1999 Resignation of one Consultancy Manager and one Director (a man) Resignation of one Consultancy Manager and one Director (a man)
Registry Dec 7, 1999 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 8, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Apr 16, 1998 Annual accounts Annual accounts
Registry Feb 18, 1998 Annual return Annual return
Registry Feb 3, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 11, 1997 Annual return Annual return
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Oct 31, 1996 Company name change Company name change
Registry Oct 30, 1996 Change of name certificate Change of name certificate
Registry Aug 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 14, 1996 Director resigned, new director appointed 2898... Director resigned, new director appointed 2898...
Registry May 30, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 21, 1996 Annual return Annual return
Financials Nov 29, 1995 Annual accounts Annual accounts
Registry Nov 29, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Jul 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 1995 Particulars of a mortgage or charge 2898... Particulars of a mortgage or charge 2898...
Registry Feb 23, 1995 Registered office changed Registered office changed
Registry Feb 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 23, 1995 Annual return Annual return
Registry Jan 30, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 27, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Apr 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1994 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)