QUANTUM COLOUR LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
16 SOUTH END
CROYDON
SURREY
CR0 1DN

View Document

18/03/1518 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH THORPE

View Document

06/08/146 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE COCKBURN

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR KENNETH THORPE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST COCKBURN / 02/02/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE COCKBURN

View Document

21/02/1121 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PETER EARNEST COCKBURN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 S-DIV 10/01/03

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: G OFFICE CHANGED 12/12/02 JI/C SPRINGHEAD ENTERPRISE PARK SPRINGFIELD ROAD NORTHFLEET KENT DA11 8HL

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 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