- Company Overview for QUANTEC CONTRACTING LIMITED (03479410)
- Filing history for QUANTEC CONTRACTING LIMITED (03479410)
- People for QUANTEC CONTRACTING LIMITED (03479410)
- Charges for QUANTEC CONTRACTING LIMITED (03479410)
- More for QUANTEC CONTRACTING LIMITED (03479410)
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 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
18 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 May 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | TM01 | Termination of appointment of Kevin Mccusker as a director | |
15 Apr 2013 | TM02 | Termination of appointment of Glenis Beardwell as a secretary | |
10 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Sep 2011 | AD01 | Registered office address changed from 8-9 New Street London EC2M 4TP on 14 September 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 May 2010 | CH01 | Director's details changed for Robert Geoffrey Beardwell on 10 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Kevin Joseph Mccusker on 10 May 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Glenis Beardwell on 10 May 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
29 Jul 2009 | 288a | Director appointed kevin mccusker | |
20 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
22 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Feb 2008 | 363a | Return made up to 11/12/07; full list of members |