QUANTATHENA IT SOLUTIONS LTD

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1511 January 2015 APPLICATION FOR STRIKING-OFF

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/09/1415 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DISS REQUEST WITHDRAWN

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/137 February 2013 COMPANY NAME CHANGED ELUCIDATED INNOVATIONS LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SYLVESTER / 08/11/2012

View Document

08/11/128 November 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM TOWER PARK ENNERDALE ROAD SHREWSBURY SHROPSHIRE SY1 3TD ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JACK STEVENS

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 6 CHURCH CLOSE HAUGHTON STAFFORD STAFFORDSHIRE ST18 9HN ENGLAND

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STEVENS / 15/06/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REFFELL

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SYLVESTER / 15/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM QUANTUM HOUSE 25 BEECHFIELDS WAY NEWPORT SHROPSHIRE TF10 8QA

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SYLVESTER / 15/06/2011

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REFFELL

View Document

26/08/1026 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR JACK STEVENS

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR STEPHEN REFFELL

View Document

12/03/1012 March 2010 CHANGE OF NAME 07/03/2010

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED INTERNATIONAL STUDENT PLACEMENTS LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MR ANTHONY SYLVESTER

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY CHARLES HAMILTON

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM 10 CROMWELL PLACE LONDON SW7 2JN UNITED KINGDOM

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES HAMILTON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR CHARLES HAMILTON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MR CHARLES HAMILTON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR ANTHONY SYLVESTER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB

View Document

14/08/0814 August 2008 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