QUANTUM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/06/109 June 2010 DECLARATION OF SOLVENCY

View Document

01/06/101 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/101 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 42 CLEVELAND ROAD LONDON W13 8AL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MATHIAS / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MORLEY

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 9-11 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MATHIAS / 31/03/2009

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/11/0811 November 2008 GBP SR 200000@1

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

29/08/0829 August 2008 COMPANY NAME CHANGED DAWNAY DAY QUANTUM LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SMOUHA

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

22/11/0622 November 2006 £ NC 600000/700000 09/11/06

View Document

22/11/0622 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

15/08/0515 August 2005 £ NC 1000/600000 15/07

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 Resolutions

View Document

08/07/038 July 2003 Resolutions

View Document

08/07/038 July 2003 Resolutions

View Document

08/07/038 July 2003 Resolutions

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED POUNDRAMP LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 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