QUINTEL TECHNOLOGY LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008988,00009872

View Document

31/12/1931 December 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

29/01/1929 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008988,00009872

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 NOTIFICATION OF PSC STATEMENT ON 04/08/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF JOSE' JESUS CORONAS AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF JAMES CHARLES STOFFEL AS A PSC

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STOFFEL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSE CORONAS

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ROBERTO JUANCHITO DISPO

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MICHAEL STEPHEN LIU

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR JERRY LIU

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GEATRELL

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART GEATRELL / 17/06/2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 DIRECTOR APPOINTED JAMES CHARLES STOFFEL

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JOSE' JESUS CORONAS

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAKE

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED PAUL STUART GEATRELL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY AGER

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 AUDITOR'S RESIGNATION

View Document

27/01/1027 January 2010 AUDITOR'S RESIGNATION

View Document

27/05/0927 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WATSON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SUMMERS

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY DAWSON

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN OBSITNIK

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED LINDSEY AGER

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUMMERS / 23/06/2008

View Document

19/03/0819 March 2008 CONSO

View Document

19/03/0819 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 19/12/07

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: QUINTEL TECHNOLOGY LIMITED BUILDING X92, CODY TECHNOLOGY PARK, IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: BUILDING X92 CODY TECHNOLOGY PARK IVLEY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BUILDING X109 - CODY TECHNOLOGY PARK IVELY ROAD FARNBUROUGH HAMPSHIRE GU14 0LX

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 CONSO S-DIV 16/07/03

View Document

13/08/0313 August 2003 NC INC ALREADY ADJUSTED 16/07/03

View Document

13/08/0313 August 2003 SUB-DIV 9300 £1 INTO 1P 16/07/03

View Document

13/08/0313 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0313 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 £ NC 10000/24500000 16/

View Document

02/07/032 July 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

02/07/032 July 2003 £ NC 100/10000 30/05/

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 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