QUANTUM GENERICS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-25 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-25 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 25 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
BETCHWORTH HOUSE 57-65 STATION ROAD
REDHILL
SURREY
RH1 1DL

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual return made up to 25 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLOOR

View Document

11/01/1211 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL FLEMING

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED HIDDE VAN DER WAL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAZLO KEGL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LITCHFIELD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY NIALL FLEMING

View Document

10/01/1210 January 2012 SECRETARY APPOINTED NEILL COPP

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLOOR / 22/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALISON GODBER / 22/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LITCHFIELD / 22/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 41-51 BRIGHTON ROAD REDHILL SURREY RH1 6YS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED STEPHEN ALISON GODBER

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CHRISTOPHER BLOOR

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 DIRECTOR APPOINTED LAZLO KEGL

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED NIALL PATRICK FLEMING

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANTHONY JAMES LITCHFIELD

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HANLON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR LUC SLEGERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RORY O'RIORDAN

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION

View Document

07/10/087 October 2008 ADOPT ARTICLES 23/09/2008

View Document

19/02/0819 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/01/0814 January 2008 APPLICATION FOR STRIKING-OFF

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 S80A AUTH TO ALLOT SEC 19/02/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 25/05/96; CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/08/935 August 1993 COMPANY NAME CHANGED FPR LIMITED CERTIFICATE ISSUED ON 06/08/93

View Document

25/07/9325 July 1993 AUDITOR'S RESIGNATION

View Document

28/06/9328 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: LONSDALE HOUSE 7 11 HIGH STREET REIGATE SURREY RHL 9AA

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 COMPANY NAME CHANGED QUANTUM (GENERICS) LIMITED CERTIFICATE ISSUED ON 05/11/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/01/9223 January 1992 AUDITOR'S RESIGNATION

View Document

09/10/919 October 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED BRITANNIA PHARMACEUTICALS (WALES ) LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

09/11/879 November 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company