QUANTUM PRINT AND PACKAGING LIMITED
Company number 05395905
- Company Overview for QUANTUM PRINT AND PACKAGING LIMITED (05395905)
- Filing history for QUANTUM PRINT AND PACKAGING LIMITED (05395905)
- People for QUANTUM PRINT AND PACKAGING LIMITED (05395905)
- Charges for QUANTUM PRINT AND PACKAGING LIMITED (05395905)
- More for QUANTUM PRINT AND PACKAGING LIMITED (05395905)
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
|
|
19 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
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
|
|
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 |