QUAN SYSTEMS LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/09/1412 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU
UNITED KINGDOM

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED KENNETH WILLIAM JAMES MORRISON

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAKUB MLYNARCZYK

View Document

08/04/138 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 REGISTERED OFFICE CHANGED ON 17/03/2012 FROM C/O WESTMOORE FIDUCIARY SERVICES LIMITED WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 13 CHARTERHOUSE SQUARE LONDON EC1M 6AX UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY RAMALINGUM RUNGEN

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR VANESSA RUNGEN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JAKUB MLYNARCZYK

View Document

04/09/084 September 2008 SECRETARY APPOINTED PAUL WILLIAM MARSHALL

View Document

27/03/0827 March 2008 SECRETARY APPOINTED RAMALINGUM MODELY RUNGEN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

27/02/0827 February 2008 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