QUANTUM ACCESS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Second filing of Confirmation Statement dated 2019-05-26

View Document

02/12/212 December 2021 Confirmation statement made on 2020-05-26 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Termination of appointment of Elaine Helen Craig as a director on 2019-06-08

View Document

12/11/2112 November 2021 Confirmation statement made on 2019-05-26 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS ELAINE HELEN CRAIG

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR DREW CRAIG

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM UNIT 2 - 4 LINCOLN STREET OLD BASFORD NOTTINGHAM NG6 0FZ ENGLAND

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HINCHLEY

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/07/161 July 2016 COMPANY NAME CHANGED DCS STEEPLEJACKS LTD CERTIFICATE ISSUED ON 01/07/16

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY SARA CRAIG

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES HINCHLEY

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT 2 - 4 LINCOLN STREET NOTTINGHAM NG5 8NJ UNITED KINGDOM

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DREW CRAIG

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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