QUANTASOL EBT LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM
UNIT 14 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD
KINGSTON UPON THAMES
SURREY
KT1 3GZ

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR IVOR EDWARD THOMAS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL VICKERY

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL VICKERY

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANNON

View Document

21/07/1121 July 2011 SECRETARY APPOINTED MR IVOR EDWARD THOMAS

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SHANNON / 19/03/2010

View Document

02/06/102 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
TOWER BRIDGE HOUSE ST KATHARINE'S WAY
LONDON
E1W 1DD

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ARTHUR

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER MARK SHANNON

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
3 SHELDON SQUARE
LONDON
W2 6PS

View Document

19/03/0719 March 2007 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