QUARTZ ELECTRONICS LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/10/1322 October 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/03/1215 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 59 SUTTONS BUSINESS PARK READING BERKSHIRE RG6 1AZ

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DEBRUIN / 24/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL / 24/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RES DIR APPT DIR 01/05/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/01/04; CHANGE OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 S366A DISP HOLDING AGM 28/02/02

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 15 THE GREEN RICHMOND SURREY TW9 1PX

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: G OFFICE CHANGED 09/06/99 59 SUTTON PARK AVENUE SUTTONS BUSINESS PARK EARLEY READING BERKSHIRE RG6 1AZ

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED QUARTZ ELECTRONICS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 ALTER MEM AND ARTS 14/07/98

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: G OFFICE CHANGED 04/06/97 15 THE GREEN RICHMOND SURREY TW9 1PX

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 19 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9529 January 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 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