Advanced company searchLink opens in new window

QUANTUM PHARMACY SOLUTIONS LIMITED

Company number 07075651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
01 Apr 2016 AD01 Registered office address changed from Mariner House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL to 79 Caroline Street Birmingham B3 1UP on 1 April 2016
31 Mar 2016 4.20 Statement of affairs with form 4.19
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
21 Jan 2016 1.4 Notice of completion of voluntary arrangement
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2.4875
02 Dec 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Nov 2014 MR04 Satisfaction of charge 6 in full
06 Nov 2014 MR01 Registration of charge 070756510007, created on 27 October 2014
05 Nov 2014 MR04 Satisfaction of charge 5 in full
05 Nov 2014 MR04 Satisfaction of charge 1 in full
25 Oct 2014 MR04 Satisfaction of charge 4 in full
08 Jul 2014 TM01 Termination of appointment of Keiron Gallimore as a director
08 Jul 2014 TM01 Termination of appointment of Keiron Gallimore as a director
08 Jul 2014 TM01 Termination of appointment of Laurence Seward as a director
21 Mar 2014 MR04 Satisfaction of charge 3 in full
29 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2.487
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 MEM/ARTS Memorandum and Articles of Association
20 May 2013 TM01 Termination of appointment of Rakesh Kapila as a director
30 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 12/04/2013