QUANTUM BESPOKE SOLUTIONS LIMITED

Company Documents

DateDescription
06/09/136 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/131 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
C/O ACCOUNTS ADVICE & PLANNING
ST ANDREWS HOUSE HILLINGTON ROAD
HILLINGTON PARK
GLASGOW
G52 4BL
SCOTLAND

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY ACCOUNTS ADVICE & PLANNING LTD

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR WALTER JAMES NUTLEY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE FERGUSON

View Document

02/05/122 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS DVICE & PLANNING / 02/05/2012

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 CORPORATE SECRETARY APPOINTED ACCOUNTS DVICE & PLANNING

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O TRINITYS TRINITY THE CLACHAN ROSNEATH HELENSBURGH DUNBARTONSHIRE G84 0RF UNITED KINGDOM

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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