QUANTUM MERUIT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
23/09/2223 September 2022 | Application to strike the company off the register |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-11 with updates |
21/12/2121 December 2021 | Director's details changed for Paul Baranski on 2016-10-18 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
31/12/1931 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039046280003 |
15/03/1615 March 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/01/1230 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/01/1029 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARANSKI / 01/01/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/11/071 November 2007 | SECRETARY'S PARTICULARS CHANGED |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL BS32 4NB |
26/03/0726 March 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/09/0515 September 2005 | NEW SECRETARY APPOINTED |
26/08/0526 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/04/0514 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/04/0514 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/04/058 April 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
12/11/0212 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0214 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0216 January 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
10/04/0110 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 |
13/02/0113 February 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 11 KINGS ROAD CLIFTON BRISTOL AVON BS8 4AB |
26/01/0126 January 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | COMPANY NAME CHANGED PROFORMS 6151 LIMITED CERTIFICATE ISSUED ON 28/04/00 |
22/03/0022 March 2000 | NEW DIRECTOR APPOINTED |
22/03/0022 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0011 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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