- Company Overview for QUARTIX TECHNOLOGIES PLC (06395159)
- Filing history for QUARTIX TECHNOLOGIES PLC (06395159)
- People for QUARTIX TECHNOLOGIES PLC (06395159)
- Charges for QUARTIX TECHNOLOGIES PLC (06395159)
- More for QUARTIX TECHNOLOGIES PLC (06395159)
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) |
---|---|---|---|
26 Jun 2014 | TM01 | Termination of appointment of William Arthur Hibbert as a director on 26 June 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Andrew Martin Kirk as a director on 26 June 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Kenneth Vincent Giles as a director on 26 June 2014 | |
19 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 May 2014 | SH02 |
Statement of capital on 20 July 2012
|
|
14 May 2014 | AP01 | Appointment of Mr David James Warwick as a director on 1 May 2014 | |
14 May 2014 | AP01 | Appointment of Mr Paul Victor Boughton as a director on 1 May 2014 | |
24 Apr 2014 | SH02 |
Statement of capital on 30 December 2013
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
03 Apr 2014 | AP01 | Appointment of Ms Avril Palmer-Baunack as a director on 27 March 2014 | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | SH02 |
Statement of capital on 28 November 2013
|
|
21 Nov 2013 | AD01 | Registered office address changed from Chapel Offices Park Street Newtown Powys SY16 1EE on 21 November 2013 | |
15 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
15 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2013 | SH02 |
Statement of capital on 25 September 2013
|
|
25 Jul 2013 | SH02 |
Statement of capital on 20 June 2013
|
|
13 Mar 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Mar 2013 | SH02 |
Statement of capital on 21 February 2013
|
|
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 8 November 2012
|
|
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
09 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 9 August 2012
|
|
06 Aug 2012 | SH03 |
Purchase of own shares.
|
|
22 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |