Quo Vadis Technology LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 7, 2005)
- 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
|
LIBERTY BISHOP (INT 5478) LTD
QUO VARDIS TECHNOLOGY LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 04786308 |
Record last updated | Thursday, April 9, 2015 2:53:46 AM UTC |
Official Address | 25 Moorgate London Ec2r6ay Coleman Street There are 1,314 companies registered at this street |
Locality | Coleman Street |
Region | City Of London, England |
Postal Code | EC2R6AY |
Sector | Labour recruitment |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 25, 2008 | Order to wind up |  |
Registry | Sep 25, 2008 | Notice of court order ending administration |  |
Registry | Jul 3, 2008 | Administrator's progress report |  |
Registry | Apr 15, 2008 | Administrator's progress report 4786... |  |
Registry | Oct 19, 2007 | Administrator's progress report |  |
Registry | Sep 17, 2007 | Notice of extension of period of administration |  |
Registry | Apr 20, 2007 | Administrator's progress report |  |
Registry | Nov 21, 2006 | Statement of administrator's proposals |  |
Registry | Sep 28, 2006 | Change in situation or address of registered office |  |
Registry | Sep 25, 2006 | Notice of administrators appointment |  |
Registry | Aug 31, 2006 | Appointment of a director |  |
Registry | Aug 21, 2006 | Resignation of a director |  |
Registry | Aug 21, 2006 | Resignation of a director 4786... |  |
Registry | Jul 6, 2006 | Annual return |  |
Registry | May 30, 2006 | Resignation of 2 people: one Director (a man) |  |
Registry | May 29, 2006 | Appointment of a man as Director |  |
Registry | Jul 16, 2005 | Particulars of a mortgage or charge |  |
Registry | Jun 28, 2005 | Annual return |  |
Financials | Apr 7, 2005 | Annual accounts |  |
Registry | Dec 7, 2004 | Appointment of a director |  |
Registry | Nov 29, 2004 | Alteration to memorandum and articles |  |
Registry | Nov 29, 2004 | £ nc 1000/1500000 |  |
Registry | Nov 29, 2004 | Authorised allotment of shares and debentures |  |
Registry | Nov 29, 2004 | Varying share rights and names |  |
Registry | Nov 29, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 29, 2004 | Notice of increase in nominal capital |  |
Registry | Nov 29, 2004 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Aug 31, 2004 | Change of accounting reference date |  |
Registry | Jun 29, 2004 | Annual return |  |
Registry | Dec 10, 2003 | Change in situation or address of registered office |  |
Registry | Aug 14, 2003 | Change of name certificate |  |
Registry | Aug 14, 2003 | Appointment of a man as Director |  |
Registry | Aug 14, 2003 | Company name change |  |
Registry | Aug 6, 2003 | Appointment of a secretary |  |
Registry | Aug 6, 2003 | Resignation of a director |  |
Registry | Aug 6, 2003 | Appointment of a director |  |
Registry | Aug 6, 2003 | Change in situation or address of registered office |  |
Registry | Aug 6, 2003 | Resignation of a secretary |  |
Registry | Jul 24, 2003 | Change of name certificate |  |
Registry | Jul 24, 2003 | Company name change |  |
Registry | Jul 23, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 4, 2003 | Two appointments: 2 companies |  |