QUANTUM HOSTING & SUPPORT LTD

Company Documents

DateDescription
05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA ROBERTS

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ROBERTS / 01/06/2011

View Document

07/09/117 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 14 THE SQUARE SHREWSBURY SHROPSHIRE SY1 1LH UNITED KINGDOM

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED QUANTUM LOANS & FINANCE LTD CERTIFICATE ISSUED ON 19/05/11

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1020 July 2010 SECRETARY APPOINTED PAMELA ROBERTS

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MISS LISA CLARE SALMON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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