QUANTUM ELECTRO DYNAMICS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM RUPERT SMALL / 23/08/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 25A PRINCES ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 8AW

View Document

22/04/1022 April 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 25A PRINCES ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 8AW

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 25 PRINCES ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 8AW

View Document

15/04/1015 April 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS ASHLEY SMALL

View Document

28/04/0928 April 2009 31/10/06 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 1 MYDAS MEWS CHANTRY WALK ELDON STREET TUXFORD NEWARK ON TRENT NOTTINGHAMSHIRE NG22 0LH

View Document

27/01/0927 January 2009 First Gazette

View Document

10/03/0810 March 2008 SECRETARY RESIGNED JANICE HOUDOIRE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/076 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

09/11/069 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 FIRST GAZETTE

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 1 WHITBURN ROAD DONCASTER SOUTH YORKSHIRE DN1 2AT

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 3 GRANGEFIELD AVE, NEW ROSSINGTON, DONCASTER SOUTH YORKSHIRE DN11 0LY

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information