- Company Overview for QUANTUM FINANCIAL SERVICES LTD (05189720)
- Filing history for QUANTUM FINANCIAL SERVICES LTD (05189720)
- People for QUANTUM FINANCIAL SERVICES LTD (05189720)
- More for QUANTUM FINANCIAL SERVICES LTD (05189720)
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) |
---|---|---|---|
01 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2010 | DS01 | Application to strike the company off the register | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Oct 2009 | AR01 | Annual return made up to 26 July 2009 with full list of shareholders | |
16 Jul 2009 | 288b | Appointment Terminated Director sami hassan | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Oct 2008 | 363a | Return made up to 26/07/08; full list of members | |
27 Oct 2008 | 288c | Director and Secretary's Change of Particulars / kevin slade / 01/01/2008 / HouseName/Number was: , now: 58; Street was: 50 froghall lane, now: thirlmere; Area was: walkern, now: ; Post Code was: SG2 7PH, now: SG1 6AH; Country was: , now: united kingdom | |
23 Oct 2008 | 363a | Return made up to 26/07/07; full list of members | |
23 Oct 2008 | 288a | Director appointed mr sami hassan | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from lines house 78 high street stevenage hertfordshire SG1 3DW | |
02 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Andrew Frederick Miles Logged Form | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Apr 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Director resigned | |
14 Nov 2006 | 363a | Return made up to 26/07/06; full list of members | |
14 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Nov 2006 | 288c | Director's particulars changed | |
17 Aug 2006 | CERTNM | Company name changed mortgage mania LIMITED\certificate issued on 17/08/06 | |
31 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Jul 2006 | CERTNM | Company name changed quantum financial services LTD\certificate issued on 13/07/06 | |
12 May 2006 | RESOLUTIONS |
Resolutions
|
|
12 May 2006 | 88(2)R | Ad 05/04/05--------- £ si 2@1 |