QUANTIUM LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1830 August 2018 APPLICATION FOR STRIKING-OFF

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET WILSON

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVOR LEWIS WILSON / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WILSON / 19/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 DIRECTOR APPOINTED MR EDWARD JOSEPH FINN

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 01/01/2009

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN UK

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET WILSON / 01/01/2009

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET WILSON / 01/01/2008

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 01/01/2008

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: SEWELL ACCOUNTANCY 1ST FLOOR BRASSEY HOUSE NEWZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 COMPANY NAME CHANGED LITTLEGEAR LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/03/9619 March 1996 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