QUANTUM TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2330 September 2023 Registered office address changed from 31 Winchester Drive Mablethorpe Lincolnshire LN12 2AY United Kingdom to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2023-09-30

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Statement of affairs

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Registered office address changed from Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2023-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registered office address changed from 92a Church Lane Mablethorpe Lincolnshire LN12 2NU United Kingdom to 31 Winchester Drive Mablethorpe Lincolnshire LN12 2AY on 2022-11-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY WORTHINGTON / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY WORTHINGTON / 04/03/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 22A ALFORD ROAD MABLETHORPE LINCOLNSHIRE LN12 1EA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 26/02/14 NO CHANGES

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS WORTHINGTON / 19/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM WORTHINGTON / 19/07/2013

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 42 DYMOKE ROAD MABLETHORPE LINCOLNSHIRE LN12 2BX

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WORTHINGTON / 30/11/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 3 ENTERPRISE ROAD GOLF ROAD INDUSTRIAL ESTATE MABLETHORPE LINCOLNSHIRE LN12 1NB

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED GLENYS WORTHINGTON

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WORTHINGTON / 17/07/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 5B ENTERPRISE ROAD GOLF ROAD INDUSTRIAL ESTATE MABLETHORPE LINCOLNSHIRE LN12 1NB

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/088 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 £ NC 1000/2000 23/11/01

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: WATERLOO ROAD MABLETHORPE LINCOLNSHIRE LN12 1LE

View Document

07/12/937 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/04/9321 April 1993 SECRETARY RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 ALTER MEM AND ARTS 02/04/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information