- Company Overview for QUANTUM TECHNOLOGY RESEARCH LIMITED (06251011)
- Filing history for QUANTUM TECHNOLOGY RESEARCH LIMITED (06251011)
- People for QUANTUM TECHNOLOGY RESEARCH LIMITED (06251011)
- More for QUANTUM TECHNOLOGY RESEARCH LIMITED (06251011)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2013 | AP01 | Appointment of Robert George Devey as a director on 14 January 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY on 17 January 2013 | |
19 Dec 2012 | TM01 | Termination of appointment of James Maxwell Parish as a director on 1 December 2012 | |
07 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2012 | DS01 | Application to strike the company off the register | |
19 Jul 2012 | AP01 | Appointment of Mr James Maxwell Parish as a director on 16 July 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Andrew James Naylor as a director on 6 July 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from Teapot Farm Church Lane Brackenfield Alfreton Derbyshire DE55 6AQ United Kingdom on 12 July 2012 | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Jun 2012 | TM01 | Termination of appointment of James Maxwell Parish as a director on 30 May 2012 | |
08 Jun 2012 | TM02 | Termination of appointment of James Maxwell Parish as a secretary on 30 May 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
07 Jun 2012 | TM02 | Termination of appointment of James Maxwell Parish as a secretary on 30 May 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of James Maxwell Parish as a director on 30 May 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of Christopher David Omnatayo Pickard as a director on 30 May 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY on 7 June 2012 | |
16 Nov 2011 | AD01 | Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford Oxfordshire OX1 1BP on 16 November 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Dr Christopher David Omnatayo Pickard on 1 October 2009 |