QUANTIC SYSTEMS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARCOS BRAYLEY

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
LIMELIGHT BUILDING
UNIT C1 CENTENARY WORKS
150 LITTLE LONDON ROAD SHEFFIELD
SOUTH YORKSHIRE
S8 0UJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/11/1321 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JAMES WILLIAM SIMPSON

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR MARCOS GEORGE BRAYLEY

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN RAYWORTH

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MADDISON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR DAVID EDWARD JOHN RAYWORTH

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER MADDISON

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR DAVID EDWARD JOHN RAYWORTH

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN RAYWORTH / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN RAYWORTH / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MADDISON / 01/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER MADDISON / 01/10/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
SUITE 10
THE SOUTH WEST CENTRE
4 ARCHER ROAD
SHEFFIELD S8 0JR

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

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

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

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

View Document

15/12/9715 December 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

16/11/9416 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 COMPANY NAME CHANGED
READYSHOW LIMITED
CERTIFICATE ISSUED ON 12/01/93

View Document

11/12/9211 December 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/02/9214 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM:
2, BACHES STREET
LONDON
N1 6UB

View Document

11/11/9111 November 1991 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