QUINTEGRA SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1128 September 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANKARRAMAN VAIDYANATHAN / 10/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRIRAHAN VALDYANATHAN / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENGHARAJAN RAMACHANDRAN / 10/01/2010

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANKARRAMAN VAIDYANATHAN / 24/02/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU UNITED KINGDOM

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 CONEY HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 C/O BREWER CLARK & PARTNERS CENTURY HOUSE 19 HIGH STREET, MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

02/10/032 October 2003

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED TRANSYS TECHNOLOGIES (EUROPE) LT D. CERTIFICATE ISSUED ON 29/09/03

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED TRANSYS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 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