QUANTITATIVE MINING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARC ALBERT GARCIA GONZALO / 30/12/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DR FRANCISCO RAMON GARCIA GONZALO / 12/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALBERT GARCIA GONZALO / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARC ALBERT GARCIA GONZALO / 12/01/2018

View Document

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVEXT FROM 31/01/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALBERT GARCIA GONZALO / 06/01/2017

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 195 MANCHESTER ROAD LONDON E14 3DR ENGLAND

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALBERT GARCIA GONZALO / 12/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1ST GROUP BOW COURT COVENTRY CV5 6SP ENGLAND

View Document

05/01/165 January 2016 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