Advanced company searchLink opens in new window

QUANTUM PRINT AND PACKAGING LIMITED

Company number 05395905

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)
13 May 2014 TM02 Termination of appointment of Christopher Holmes as a secretary
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50
19 Mar 2014 CH01 Director's details changed for Mr. Peter Thomas on 17 March 2014
19 Feb 2014 AD01 Registered office address changed from Ashmore Lake Business Park Spring Lane Willenhall West Midlands WV12 4HN on 19 February 2014
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
11 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
11 Apr 2012 CH03 Secretary's details changed for Curistopher Martyn Holmes on 11 April 2012
07 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AA01 Previous accounting period extended from 16 September 2011 to 30 September 2011
14 Jul 2011 AA Total exemption small company accounts made up to 16 September 2010
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Dec 2010 SH03 Purchase of own shares.
03 Nov 2010 TM01 Termination of appointment of Michael Ward as a director
25 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 19/10/2010
21 Oct 2010 AP01 Appointment of Mr Giles Murray Foden as a director
08 Jun 2010 AA Total exemption small company accounts made up to 16 September 2009
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Peter Thomas on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Michael Roger Ward on 18 March 2010
11 May 2009 AA Total exemption small company accounts made up to 16 September 2008
31 Mar 2009 363a Return made up to 17/03/09; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 16 September 2007