QUANTUM CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN POINTON / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ARNOLD / 22/01/2010

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM 36 BRUTON STREET MAYFAIR LONDON W1J 6QZ

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 COMPANY NAME CHANGED HOWARD FENNELL LIMITED CERTIFICATE ISSUED ON 28/10/98

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: G OFFICE CHANGED 10/10/95 GT HOUSE 24-26 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QX

View Document

28/02/9528 February 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9423 February 1994 Incorporation

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