QUANTOCKS LIMITED

Company Documents

DateDescription
20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 79 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ

View Document

18/05/1018 May 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 28/04/2016: DEFER TO 28/04/2016

View Document

18/05/1018 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

03/12/093 December 2009 ORDER OF COURT TO WIND UP

View Document

18/11/0918 November 2009 ORDER OF COURT TO WIND UP

View Document

21/10/0921 October 2009 APPOINTMENT OF PROVISIONAL LIQUIDATOR

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY FARLEY

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TREVENNA

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED TIMOTHY DAVID FARLEY

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY KERRY HAINES

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN INGRAM-JOHNSON

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PAUL TREVENNA

View Document

16/06/0816 June 2008 SECRETARY APPOINTED KERRY BENJAMIN HAINES

View Document

16/06/0816 June 2008 SECRETARY APPOINTED PAUL TREVENNA

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: THE CLASSIC SUITE 25 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: THE CLASSIC SUITE 25 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

16/12/9916 December 1999 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