QUANTUM NLP LTD

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

23/01/1123 January 2011 SECRETARY APPOINTED MRS STEPHANIE MARIE LEWIS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEWIS

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WEDDERKOP / 12/06/2010

View Document

22/09/1022 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: THE GREY HOUSE 3 BROAD STREET STAMFORD LINCS PE9 1PG ENGLAND

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0910 April 2009 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

27/11/0827 November 2008 SECRETARY RESIGNED ANTHONY SHIELDS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: QNLP, THE GREY HOUSE 3 BROAD STREET STAMFORD LINCS PE9 1PG

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED JONATHAN GILBERT

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 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