QUANTUM IT DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 04/02/254 February 2025 | Notice to Registrar of Companies of Notice of disclaimer | 
| 04/02/254 February 2025 | Notice to Registrar of Companies of Notice of disclaimer | 
| 18/12/2418 December 2024 | Notice to Registrar of Companies of Notice of disclaimer | 
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates | 
| 08/11/248 November 2024 | Statement of affairs | 
| 08/11/248 November 2024 | Appointment of a voluntary liquidator | 
| 08/11/248 November 2024 | Resolutions | 
| 04/11/244 November 2024 | Registered office address changed from Unit B2, Loades Eco Parc Blackhorse Road Coventry CV7 9FW United Kingdom to C/O Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-11-04 | 
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 03/03/233 March 2023 | Registration of charge 123634710002, created on 2023-02-13 | 
| 23/02/2323 February 2023 | Satisfaction of charge 123634710001 in full | 
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-12 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-12 with no updates | 
| 30/04/2130 April 2021 | 31/03/21 TOTAL EXEMPTION FULL | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BALE / 07/01/2021 | 
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM UNIT 2 ENTERPRISE CLOSE TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8NS UNITED KINGDOM | 
| 07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SKIPPER / 07/01/2021 | 
| 07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BALE / 07/01/2021 | 
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | 
| 30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 23/09/2023 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123634710001 | 
| 25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SKIPPER / 25/06/2020 | 
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SKIPPER / 25/06/2020 | 
| 02/06/202 June 2020 | PREVSHO FROM 31/12/2020 TO 31/03/2020 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 13/12/1913 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of QUANTUM IT DISTRIBUTION LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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