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) |
---|---|---|---|
31 Mar 2008 | 363a | Return made up to 17/03/08; full list of members | |
30 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
03 Feb 2007 | AA | Total exemption small company accounts made up to 16 September 2006 | |
16 Oct 2006 | 225 | Accounting reference date extended from 31/03/06 to 16/09/06 | |
09 Oct 2006 | 288b | Director resigned | |
09 Jun 2006 | 363a | Return made up to 17/03/06; full list of members | |
03 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2006 | 88(2)R | Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 | |
03 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2006 | 287 | Registered office changed on 03/04/06 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN | |
29 Oct 2005 | 395 | Particulars of mortgage/charge | |
22 Oct 2005 | 395 | Particulars of mortgage/charge | |
08 Jul 2005 | 288a | New director appointed | |
28 Jun 2005 | 288a | New director appointed | |
01 Jun 2005 | 395 | Particulars of mortgage/charge | |
11 May 2005 | 288b | Director resigned | |
11 May 2005 | 288b | Secretary resigned;director resigned | |
11 May 2005 | 288a | New director appointed | |
11 May 2005 | 288a | New secretary appointed;new director appointed | |
17 Mar 2005 | 288b | Secretary resigned | |
17 Mar 2005 | NEWINC | Incorporation |