QUANTUM IMAGING LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MS SARAH LOUISE BRICKNELL

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN LODGE

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 04/11/2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLINGER-FINCH

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITECROSS / 26/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JULIA BALLINGER-FINCH / 26/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE LODGE / 26/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 26/02/2010

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 INTEREST OF THE COMPANY BE GIVEN BY DIRECTORS IN ACCORDANCE WITH SECTION 175(5)(A) COMP ACT 2006 30/09/2008

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED HELEN CLAIRE LODGE

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN GIBSON

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 10 NORWICH STREET LONDON EC4A 1BD

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

27/08/0327 August 2003 GUARANTEE 19/08/03

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: G OFFICE CHANGED 13/07/03 LISTER HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: G OFFICE CHANGED 10/03/03 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/04/00

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: G OFFICE CHANGED 01/05/01 50 WIMPOLE STREET LONDON W1G 8SQ

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED CAVENDISH IMAGING LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 2 NEW SQUARE LONDON WC2A 3RZ

View Document

07/10/997 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 30/09/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 VARYING SHARE RIGHTS AND NAMES 30/09/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 S-DIV 30/09/99

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/99

View Document

26/02/9926 February 1999 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