QUANTELL LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/122 July 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 7TH FLOOR DASHWOOD HOUSE OLD BROAD STREET LONDON EC2M 1QS

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM LEY FARM STETCHWORTH NEWMARKET SUFFOLK CB8 9TX

View Document

08/08/118 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/118 August 2011 DECLARATION OF SOLVENCY

View Document

08/08/118 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

03/11/103 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE DUCHESS OF SUTHERLAND / 30/10/2009

View Document

24/02/1024 February 2010 TERMINATE SEC APPOINTMENT

View Document

24/02/1024 February 2010 TERMINATE DIR APPOINTMENT

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE DUCHESS OF SUTHERLAND / 19/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / THE DUKE OF SUTHERLAND / 19/10/2009

View Document

02/12/092 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE DUKE OF SUTHERLAND / 01/09/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE DUKE OF SUTHERLAND / 30/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE DUKE OF SUTHERLAND / 30/10/2009

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUKE OF SUTHERLAND / 01/09/2008

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUCHESS OF SUTHERLAND / 01/09/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: G OFFICE CHANGED 19/12/97 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4R 3TR

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 S252 DISP LAYING ACC 21/11/97

View Document

03/12/973 December 1997 S386 DISP APP AUDS 21/11/97

View Document

03/12/973 December 1997 S80A AUTH TO ALLOT SEC 21/11/97

View Document

03/12/973 December 1997 S366A DISP HOLDING AGM 21/11/97

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 � NC 1000/800000 21/11/97

View Document

03/12/973 December 1997 NC INC ALREADY ADJUSTED 21/11/97

View Document

03/12/973 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/97

View Document

03/12/973 December 1997 AUD RENUMERATION 21/11/97

View Document

03/12/973 December 1997 ALTER MEM AND ARTS 21/11/97

View Document

04/11/974 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/974 November 1997 Incorporation

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