QUANTUM MANUFACTURING LIMITED

Company Documents

DateDescription
22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Registered office address changed from Hockley Pattern Lodgefield Road Halesowen B62 8AR England to Lodgefield Road Halesowen West Midlands B62 8AR on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Derek Mark Yeomans as a secretary on 2022-01-26

View Document

28/01/2228 January 2022 Director's details changed for Mr Neil James Williams on 2022-01-19

View Document

28/01/2228 January 2022 Change of details for Qml Holdings Limited as a person with significant control on 2017-05-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Carl Roberts on 2022-01-20

View Document

28/01/2228 January 2022 Director's details changed for Mr Hareesh Malleshappa Totiger on 2022-01-19

View Document

28/07/2128 July 2021 Amended accounts for a small company made up to 2020-03-31

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 1 HEATHCOTE WAY HEATHCOTE INDUSTRAIL ESTATE WARWICK CV34 6TE

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027963010007

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027963010006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027963010006

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QML HOLDINGS LIMITED

View Document

29/01/1829 January 2018 CESSATION OF CARLYLE HENRY CORTON AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAREESH MALLESHAPPA TOTIGER / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR CARL ROBERTS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR HAREESH MALLESHAPPA TOTIGER

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR CARLYLE CORTON

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLYLE HENRY CORTON / 04/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 GBP IC 100/75 26/08/08 GBP SR 25@1=25

View Document

22/09/0822 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 SECRETARY RESIGNED

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 23/04/93

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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