Advanced company searchLink opens in new window

QUANTUM GEOTECHNICAL LIMITED

Company number 07782715

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)
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 104.00
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
  • GBP 3
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-01
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