QUANTUM LINE LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2009

View Document

12/10/0912 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/0930 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009

View Document

31/07/0831 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008

View Document

24/07/0724 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

24/07/0724 July 2007 STATEMENT OF AFFAIRS

View Document

24/07/0724 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 49 SUNNYHILL ROAD LONDON SW16 2UG

View Document

29/06/0729 June 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0514 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/051 March 2005 FIRST GAZETTE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/995 November 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 313 GALPINS ROAD THORNTON HEATH SURREY CR7 6EZ

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/06/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/09/9513 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 Incorporation

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