QUANTISCI LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE MICHIE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE ONE PALL MALL EAST LONDON SW1Y 5AZ

View Document

14/03/0814 March 2008 SECRETARY APPOINTED ALISON MARGARET SHEPLEY

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

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

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 REGUS HOUSE 1010 CAMBOURNE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB3 6DP

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 01/01/01

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/10/0111 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0111 October 2001 � NC 1000/1200000 04/09/01

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 04/09/01

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: G OFFICE CHANGED 24/01/01 MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

05/01/015 January 2001 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 26/12/98

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 45 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT

View Document

22/03/9922 March 1999 FACILITIES AGREE 08/03/99

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 27/12/97

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 S252 DISP LAYING ACC 07/11/97

View Document

12/11/9712 November 1997 S386 DISP APP AUDS 07/11/97

View Document

12/11/9712 November 1997 S366A DISP HOLDING AGM 07/11/97

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 13/08/96; CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996

View Document

21/06/9621 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED INTERA SCIENCES LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

29/01/9629 January 1996 SHARES AGREEMENT OTC

View Document

28/11/9528 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 HIGHLANDS FARM GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 4PS

View Document

04/10/954 October 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/95

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992

View Document

14/10/9114 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

01/10/911 October 1991 EXEMPTION FROM APPOINTING AUDITORS 19/09/91

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: G OFFICE CHANGED 19/11/90 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/11/9019 November 1990

View Document

25/10/9025 October 1990 COMPANY NAME CHANGED MEGALON LIMITED CERTIFICATE ISSUED ON 26/10/90

View Document

13/08/9013 August 1990 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