QUANTUM ENERGY DEVELOPMENTS LTD

Company Documents

DateDescription
08/05/178 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/06/1522 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 20/04/14 NO CHANGES

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOWLER

View Document

15/05/1315 May 2013 20/04/13 NO CHANGES

View Document

23/04/1323 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
11-13 MACKLIN STREET
COVENT GARDEN
LONDON
WC2B 5NH

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 20 April 2009 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/09 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

27/07/0927 July 2009 SECRETARY APPOINTED STEPHEN LESLIE GILL

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED JONATHAN VICTOR LEWIS LEGG

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID RYAN

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED FOX OIL LTD
CERTIFICATE ISSUED ON 13/06/08

View Document

20/05/0820 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RYAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER STREETS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED
E+P OIL & GAS LIMITED
CERTIFICATE ISSUED ON 19/12/05

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

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