- Company Overview for QUANTUM GEOTECHNICAL LIMITED (07782715)
- Filing history for QUANTUM GEOTECHNICAL LIMITED (07782715)
- People for QUANTUM GEOTECHNICAL LIMITED (07782715)
- Charges for QUANTUM GEOTECHNICAL LIMITED (07782715)
- Insolvency for QUANTUM GEOTECHNICAL LIMITED (07782715)
- More for QUANTUM GEOTECHNICAL LIMITED (07782715)
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) |
---|---|---|---|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
04 Nov 2014 | SH08 | Change of share class name or designation | |
23 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | MR01 | Registration of charge 077827150005, created on 21 August 2014 | |
21 May 2014 | MR04 | Satisfaction of charge 077827150003 in full | |
25 Feb 2014 | MR01 | Registration of charge 077827150004 | |
18 Dec 2013 | MR01 | Registration of charge 077827150003 | |
24 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | CH03 | Secretary's details changed for Mr Tim Alun Lowe on 1 August 2013 | |
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
26 Sep 2012 | AP03 | Appointment of Mr Tim Alun Lowe as a secretary | |
26 Sep 2012 | TM02 | Termination of appointment of Dawnus Holdings Limited as a secretary | |
26 Sep 2012 | AP01 | Appointment of Mr Richard William Davies as a director | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 May 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 December 2012 | |
09 May 2012 | AP01 | Appointment of Mr Timothy Alun Lowe as a director | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 December 2011 | |
11 Nov 2011 | CERTNM |
Company name changed construction geotechnical LIMITED\certificate issued on 11/11/11
|
|
11 Nov 2011 | CONNOT | Change of name notice | |
11 Nov 2011 | TM01 | Termination of appointment of Brian Dalling as a director | |
10 Nov 2011 | AP01 | Appointment of Mr James Alexander Goodfellow as a director |