QUANTUM GLOBAL PRODUCT SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/08/0926 August 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 AMENDING STATEMENT PROCESSED 01/06/09

View Document

01/06/091 June 2009 REDUCE ISSUED CAPITAL 21/11/2008

View Document

03/12/083 December 2008 REDUCE ISSUED CAPITAL 21/11/2008

View Document

03/12/083 December 2008 MEMORANDUM OF CAPITAL -PROCESSED 03/12/08. REDUCING ISSD CAP FROM �100000 TO �100

View Document

03/12/083 December 2008 STATEMENT BY DIRECTORS

View Document

03/12/083 December 2008 SOLVENCY STATEMENT DATED 21/11/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 132 EASTERLY ROAD LEEDS 8 WEST YORKSHIRE LS8 3AN

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: G OFFICE CHANGED 07/12/02 39 TURNBERRY AVENUE ALWOODLEY LEEDS WEST YORKSHIRE LS17 7TJ

View Document

02/05/022 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 � NC 1000/100000 06/01/01

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 06/06/01

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

15/05/0115 May 2001

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED CLOCKWINDOW LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 Incorporation

View Document

05/04/015 April 2001 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