QUANTIX HOLDINGS LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
C/O INTEROUTE COMMUNICATIONS LTD
WALBROOK BUILDING 195 MARSH WALL
LONDON
E14 9SG

View Document

23/01/1423 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GOODENOUGH

View Document

09/07/129 July 2012 SAIL ADDRESS CHANGED FROM:
44 CASTLE GATE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7BJ

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
WALBROOK BUILDING 195 MARSH WALL
LONDON
E14 9SG

View Document

02/07/122 July 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SALMON

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID AMOS

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CATHERINE BIRKETT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MATTHEW JOHN FINNIE

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 2A/B CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6RZ

View Document

06/10/116 October 2011 DIRECTOR APPOINTED GARETH JOHN WILLIAMS

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 28/12/10 NO CHANGES

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 28/12/09 NO CHANGES

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 UNIT 18 S G C S BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAMSHIRE NG9 2ND

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 AUDITOR'S RESIGNATION

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

04/04/074 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/074 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/074 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 SHARES AGREEMENT OTC

View Document

07/03/077 March 2007 SHARES AGREEMENT OTC

View Document

07/03/077 March 2007 SHARES AGREEMENT OTC

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

03/02/073 February 2007 S-DIV 11/01/07

View Document

03/02/073 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 � NC 1000/58036 11/01/

View Document

03/02/073 February 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

03/02/073 February 2007 SUBDIVIDED AND REDES 11/01/07

View Document

28/12/0628 December 2006 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