QUANTICA EXECUTIVE SEARCH LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 APPLICATION FOR STRIKING-OFF

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 29/03/2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM QUANTICA HOUSE LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9DF

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROSE

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 02/12/05

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 26/11/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 29/11/02

View Document

29/09/0329 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 01/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 03/12/99

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000

View Document

06/04/006 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED WATSON GODDARD CONSULTING LTD CERTIFICATE ISSUED ON 17/03/00

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 04/12/98

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/998 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: CROSSLEY HOUSE BELLE VUE PARK, HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5EB

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: QUANTICA HOUSE LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9DF

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ADOPT MEM AND ARTS 10/03/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: CROWN HOUSE HORNBEAM SQ NORTH HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

14/04/9814 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 COMPANY NAME CHANGED AWARESCALE LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

06/07/956 July 1995 £ NC 100/999900 09/06

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 SECRETARY RESIGNED

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995

View Document

20/06/9520 June 1995 ACCOUNTING REF. DATE EXT FROM 12/04 TO 30/06

View Document

19/04/9519 April 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/95

View Document

19/04/9519 April 1995 ALTER MEM AND ARTS 20/03/95

View Document

19/04/9519 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 12/04

View Document

20/03/9520 March 1995 Incorporation

View Document

20/03/9520 March 1995 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