- Company Overview for QUANTUM FORTH LIMITED (SC233521)
- Filing history for QUANTUM FORTH LIMITED (SC233521)
- People for QUANTUM FORTH LIMITED (SC233521)
- Charges for QUANTUM FORTH LIMITED (SC233521)
- More for QUANTUM FORTH LIMITED (SC233521)
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) |
---|---|---|---|
16 Nov 2015 | TM01 | Termination of appointment of Angela Theresa Henderson as a director on 1 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Angela Theresa Henderson as a secretary on 1 November 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 17/1 Silvermills Court Henderson Place Lane Edinburgh Lothian EH3 5DG to 28 Drumsheugh Gardens Edinburgh EH3 7RN on 1 April 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH01 | Director's details changed for Mrs Angela Theresa Henderson on 1 July 2013 | |
08 Aug 2013 | CH03 | Secretary's details changed for Mrs Angela Theresa Henderson on 1 July 2013 | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from Cbc House 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland on 15 March 2013 | |
07 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Nov 2011 | AP01 | Appointment of Mr Alan Andrew Henderson as a director | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from 10a Rutland Square Edinburgh EH1 2AS Scotland on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Mrs Angela Theresa Henderson on 5 July 2011 | |
05 Jul 2011 | CH03 | Secretary's details changed for Mrs Angela Theresa Henderson on 5 July 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from Suite 10 44-46 Morningside Road Edinburgh EH10 4BF on 18 November 2010 | |
18 Nov 2010 | TM01 | Termination of appointment of Alan Henderson as a director | |
26 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Jul 2010 | CH03 | Secretary's details changed for Angela Theresa Benzie on 1 January 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Angela Theresa Benzie on 1 January 2010 |