- Company Overview for QUANTUM GENERICS LIMITED (01637481)
- Filing history for QUANTUM GENERICS LIMITED (01637481)
- People for QUANTUM GENERICS LIMITED (01637481)
- Charges for QUANTUM GENERICS LIMITED (01637481)
- More for QUANTUM GENERICS LIMITED (01637481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 May 2012 | AA03 | Resignation of an auditor | |
23 May 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 25 December 2011 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Christopher Bloor as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Niall Fleming as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Stephen Godber as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Lazlo Kegl as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Anthony Litchfield as a director | |
11 Jan 2012 | AP01 | Appointment of Hidde Van Der Wal as a director | |
10 Jan 2012 | AP03 | Appointment of Neill Copp as a secretary | |
10 Jan 2012 | TM02 | Termination of appointment of Niall Fleming as a secretary | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 25 December 2010 with full list of shareholders | |
28 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 25 December 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Stephen Alison Godber on 22 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Christopher John Bloor on 22 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Anthony James Litchfield on 22 October 2009 | |
28 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 41-51 brighton road redhill surrey RH1 6YS | |
10 Feb 2009 | 363a | Return made up to 25/12/08; full list of members | |
10 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
27 Oct 2008 | 288a | Director appointed stephen alison godber |