- Company Overview for QUANTUM FUND IRELAND LIMITED (NI601715)
- Filing history for QUANTUM FUND IRELAND LIMITED (NI601715)
- People for QUANTUM FUND IRELAND LIMITED (NI601715)
- More for QUANTUM FUND IRELAND LIMITED (NI601715)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2016 | DS01 | Application to strike the company off the register | |
17 May 2016 | TM01 | Termination of appointment of Michael Morton as a director on 12 May 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from 1 Lanyon Quay Lanyon Quay Belfast BT1 3LG to Md House Unit 3a Orchard Close Antrim BT41 2RZ on 13 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AD01 | Registered office address changed from Stockman House 39 - 43 Bedford Street Belfast BT2 7EE Northern Ireland on 18 September 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
24 Jun 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
24 Jun 2010 | AP01 | Appointment of Michael Morton as a director | |
24 Jun 2010 | AP01 | Appointment of David Millsopp as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | NEWINC | Incorporation |