QUANTUM PRINT SERVICES LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

01/11/221 November 2022 Registered office address changed from Unit 2 1B Bardsley Road Earlstrees Industrial Estate Corby Northants NN17 4AR to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2022-11-01

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

29/06/1729 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/08/1514 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 11/08/13 STATEMENT OF CAPITAL GBP 5300

View Document

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM UNIT H EARLSTREES COURT EARLSTREES ROAD CORBY NORTHAMPTONSHIRE NN17 4AX

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: HAWTHORN HOUSE MEDLICOTT CLOSE CORBY NORTHAMPTONSHIRE NN18 9NF

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: THE OFFICES OF HAWES & MARRAY DOUGLAS HOUSE QUEENS SQUARE CORBY NORTHANTS NN17 1PL

View Document

20/07/9920 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/11/9418 November 1994 £ NC 1000/10000 09/11/

View Document

18/11/9418 November 1994 NC INC ALREADY ADJUSTED 09/11/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED TRISTAR PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/91

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/07/9111 July 1991 Incorporation

View Document

11/07/9111 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 Incorporation

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