QUANTUM STRATEGIC SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/0414 January 2004 STATEMENT OF PROPOSALS

View Document

14/01/0414 January 2004 APPOINTMENT OF ADMINISTRATOR

View Document

29/10/0329 October 2003 SECT 320 PURCH OF ASSET 10/10/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 ADOPT ARTICLES 26/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: G OFFICE CHANGED 21/01/98 TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

31/12/9731 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 S366A DISP HOLDING AGM 15/04/96

View Document

20/05/9620 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: G OFFICE CHANGED 20/05/96 17-18 HENRIETTA STREET COVENT GARDEN LONDON. WC2E 8QX.

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 S252 DISP LAYING ACC 15/04/96

View Document

20/05/9620 May 1996 S386 DISP APP AUDS 15/04/96

View Document

16/04/9616 April 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 FIRST GAZETTE

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 COMPANY NAME CHANGED LE CONSERVE DELLA NONNA (UK) LIM ITED CERTIFICATE ISSUED ON 09/11/94

View Document

04/01/944 January 1994 COMPANY NAME CHANGED CONSERVE DELLA NONNA (UK) LIMITE D CERTIFICATE ISSUED ON 04/01/94

View Document

13/12/9313 December 1993 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