QUARTZ ASSOCIATES TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

31/05/2331 May 2023 Statement of affairs

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Registered office address changed from Quartz Cottage, Unit 2, Diamond Business Centre Diamond Farm, Holland Road Oxted RH8 9BQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Termination of appointment of Peter Buchas as a director on 2021-06-21

View Document

29/07/2129 July 2021 Change of details for Mr Stephen Heidari-Robinson as a person with significant control on 2021-06-21

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

17/06/2117 June 2021 Registered office address changed from Quartz Cottage, Unit 2, Diamond Buisness Centre Diamond Farm, Holland Road Oxted RH8 9BQ England to Quartz Cottage, Unit 2, Diamond Business Centre Diamond Farm, Holland Road Oxted RH8 9BQ on 2021-06-17

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD UNITED KINGDOM

View Document

25/05/2125 May 2021 07/05/21 STATEMENT OF CAPITAL GBP 910

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELIZABETH HEYWOOD

View Document

13/03/2013 March 2020 CESSATION OF QUARTZ ASSOCIATES LIMITED AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HEIDARI-ROBINSON

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAMES MICHAEL GEORGE GREEN

View Document

03/07/193 July 2019 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information