QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MR GAVIN KENNETH TAGG

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL
LONDON
EC4V 4BG
ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O PENNA PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK SIDLIN

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
36-38 CORNHILL
LONDON
EC3V 3PQ

View Document

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

View Accounts

13/03/1413 March 2014 SECRETARY APPOINTED MR DAVID SAMUEL PETER FIRTH

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR DAVID SAMUEL PETER FIRTH

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SIDLIN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

09/12/139 December 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/10/1230 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/12/109 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 ALTER ARTICLES 12/06/00

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ADOPT ARTICLES 13/06/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 ￯﾿ᄑ NC 1000/100000
01/03

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM:
135/141 CANNON STREET
LONDON
EC4

View Document

08/10/978 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACC. REF. DATE EXTENDED FROM 19/09/97 TO 30/09/97

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/09/95

View Document

04/02/964 February 1996 S386 DISP APP AUDS 14/12/95

View Document

04/02/964 February 1996 S366A DISP HOLDING AGM 14/12/95

View Document

04/02/964 February 1996 S252 DISP LAYING ACC 14/12/95

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 19/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 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