Advanced company searchLink opens in new window

QUARTZELEC LTD

Company number 02364716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2010 CH03 Secretary's details changed for Kenneth Edward Wanless on 23 May 2010
11 Jun 2010 CH01 Director's details changed for Kenneth Edward Wanless on 23 May 2010
11 Jun 2010 CH01 Director's details changed for Daniel Robert Pierre Laval on 23 May 2010
26 May 2009 363a Return made up to 23/05/09; full list of members
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Jan 2009 AA Full accounts made up to 30 September 2008
04 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2008 363a Return made up to 23/05/08; full list of members
12 Dec 2007 AA Full accounts made up to 30 September 2007
06 Dec 2007 MEM/ARTS Memorandum and Articles of Association
26 Nov 2007 CERTNM Company name changed cegelec LTD\certificate issued on 26/11/07
31 Oct 2007 CERT15 Certificate of reduction of issued capital
26 Oct 2007 OC138 Reduction of iss capital and minute (oc)
03 Oct 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2007 363a Return made up to 23/05/07; full list of members
06 Jun 2007 AA Group of companies' accounts made up to 30 September 2006
15 May 2007 288a New director appointed
17 Mar 2007 395 Particulars of mortgage/charge
17 Mar 2007 395 Particulars of mortgage/charge
20 Jan 2007 155(6)a Declaration of assistance for shares acquisition
20 Jan 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2007 288b Director resigned
12 Jan 2007 395 Particulars of mortgage/charge