QUANTITAS OPTIONS AND FUTURES LTD

Company Documents

DateDescription
19/04/1619 April 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED HALLMARK MANAGEMENT CONSULTANCY LTD
CERTIFICATE ISSUED ON 18/04/16

View Document

17/04/1617 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/04/1617 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/04/1617 April 2016 DIRECTOR APPOINTED MR CARL ANTHONY WRIGHT

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN BILL

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM
164 BROMYARD ROAD
BIRMINGHAM
B11 3BB
ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM
383A WALSALL ROAD
GREAT WYRLEY
WALSALL
WS6 6DP
ENGLAND

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
164 BROMYARD ROAD
BIRMINGHAM
B11 3BB
ENGLAND

View Document

25/06/1525 June 2015 TERMINATE DIR APPOINTMENT

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
383A WALSALL ROAD
GREAT WYRLEY
WALSALL
WS6 6DP

View Document

02/06/152 June 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR BILLY BAILEY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR BILLY BAILEY

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR BILLY BAILEY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM
164 BROMYARD ROAD
BIRMINGHAM
WEST MIDLANDS
B11 3BB

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR DARREN PETER BILL

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1412 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
SUITE B 235 LONDON ROAD
LONDON
CR0 2RL
UNITED KINGDOM

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRANDIP KAUR RUPRAI / 01/08/2013

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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