QUANTUM FINANCIAL CONSULTING LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM QUANTUM HOUSE, PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

26/10/1026 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 26/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT COOMBES / 26/10/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 1P SHARES EACH SPLIT INTO 1/10TH OF 1P 02/04/2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 2 CASTLETON COURT FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED QUANTUM ACTUARIAL LIMITED CERTIFICATE ISSUED ON 15/07/02

View Document

22/04/0222 April 2002 AMENDING RES INCREAS NC 05/06/01

View Document

22/04/0222 April 2002 AMENDING 123 05/06/01

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 � NC 1000/1001 05/06/01

View Document

11/09/0111 September 2001 NC INC ALREADY ADJUSTED 05/06/01

View Document

15/08/0115 August 2001 S-DIV 04/06/01

View Document

15/08/0115 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: G OFFICE CHANGED 16/02/01 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED QUANTUM ACTURIAL LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 Incorporation

View Document

04/10/004 October 2000 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