QUANTUM GROWTH PARTNERS LTD

Company Documents

DateDescription
29/11/1329 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
HORWATH CLARK WHITEHILL LLP
FOLEY HOUSE, 123 STOURPORT ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY11 7BW

View Document

05/11/105 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PRESTON

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY PRESTON / 03/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 HORWATH CLARK WHITEHILL LLP FOLEY HSE 123 STOURPORT RD, KIDDERMINSTER WORCESTERSHIRE DY11 7BW

View Document

01/04/071 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0612 October 2006 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