- Company Overview for QUANTUM BOOKBINDERS LIMITED (06942312)
- Filing history for QUANTUM BOOKBINDERS LIMITED (06942312)
- People for QUANTUM BOOKBINDERS LIMITED (06942312)
- Charges for QUANTUM BOOKBINDERS LIMITED (06942312)
- More for QUANTUM BOOKBINDERS LIMITED (06942312)
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) |
---|---|---|---|
11 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
02 Feb 2012 | AP01 | Appointment of Mr Michael Christopher Martin as a director | |
02 Feb 2012 | TM02 | Termination of appointment of Gregg Poulter as a secretary | |
02 Feb 2012 | AP03 | Appointment of Mrs Claire Darby as a secretary | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Richard Hughes on 24 June 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mr Gregg Poulter on 24 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr Richard Hughes on 21 June 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
01 Nov 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 November 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from Quadron House Mendip Road Weston Super Mare Somerset BS23 3HP England on 2 July 2010 | |
02 Jul 2010 | CH03 | Secretary's details changed for Gregg Poulter on 1 October 2009 | |
02 Jul 2010 | CH01 | Director's details changed for Mr Richard Hughes on 1 October 2009 | |
02 Jul 2010 | CH01 | Director's details changed for Mr Richard Devaney on 1 October 2009 | |
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2009 | 288a | Director appointed mr richard hughes | |
26 Jun 2009 | 288a | Director appointed mr richard devaney | |
24 Jun 2009 | NEWINC | Incorporation |