QUANTUM CONSULT LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 APPLICATION FOR STRIKING-OFF

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN LITTLER

View Document

23/10/0923 October 2009 SECRETARY APPOINTED STEPHEN ALAN PILLING

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLER

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 BIRCH HOUSE, DOCTOR FOLD LANE HEYWOOD LANCS OL10 2QE

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 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