QUARTZCOM LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1030 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYN PENNANT JONES / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDA JONES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 19 RICHMOND ROAD EXETER DEVON EX4 4JA

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: G OFFICE CHANGED 24/04/07 5 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 SOUTHERNHAY LODGE BARNFIELD CRESCENT EXETER DEVON EX1 1QZ

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: G OFFICE CHANGED 13/12/04 158 FARM HILL EXWICK EXETER DEVON EX4 2NB

View Document

13/12/0413 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

19/04/0219 April 2002 � NC 2000/200000 06/03/02

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: G OFFICE CHANGED 18/04/02 C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0212 February 2002 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