- Company Overview for QUANTIQ TECHNOLOGY LIMITED (02601751)
- Filing history for QUANTIQ TECHNOLOGY LIMITED (02601751)
- People for QUANTIQ TECHNOLOGY LIMITED (02601751)
- Charges for QUANTIQ TECHNOLOGY LIMITED (02601751)
- Insolvency for QUANTIQ TECHNOLOGY LIMITED (02601751)
- More for QUANTIQ TECHNOLOGY LIMITED (02601751)
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) |
---|---|---|---|
25 Jun 2015 | MR04 | Satisfaction of charge 026017510006 in full | |
06 May 2015 | AD01 | Registered office address changed from 7 St Martin's Place London WC2N 4HA to 18 King William Street London EC4N 7BP on 6 May 2015 | |
24 Apr 2015 | MR01 | Registration of charge 026017510006, created on 8 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Oct 2014 | AA | Full accounts made up to 29 December 2013 | |
08 Aug 2014 | MR01 | Registration of charge 026017510005 | |
01 Aug 2014 | AUD | Auditor's resignation | |
24 Jul 2014 | CERTNM |
Company name changed tectura (uk) LTD\certificate issued on 24/07/14
|
|
15 Jul 2014 | MISC | Aud res 519 | |
12 Jun 2014 | AA | Full accounts made up to 30 December 2012 | |
03 Jun 2014 | AP01 | Appointment of Mr James Vincent Martin as a director on 2 June 2014 | |
03 Jun 2014 | AP01 | Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 | |
02 Jun 2014 | AP03 | Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of David Kempski as a director on 2 June 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 | |
02 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
27 May 2014 | TM01 | Termination of appointment of Duane W Bell as a director on 15 April 2014 | |
27 May 2014 | MR04 | Satisfaction of charge 3 in full | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Feb 2014 | TM01 | Termination of appointment of Graham Frazer as a director on 1 October 2013 | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
08 Mar 2013 | AA | Full accounts made up to 1 January 2012 | |
03 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
03 May 2012 | AP01 | Appointment of David Kempski as a director on 1 November 2010 | |
26 Apr 2012 | CH01 | Director's details changed for Duane W Bell on 1 January 2011 |