Advanced company searchLink opens in new window

QUANTUM MICROPONENTS LIMITED

Company number 03123285

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)
28 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 21 July 2011
28 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2011 4.68 Liquidators' statement of receipts and payments to 27 June 2011
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 27 December 2010
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 27 June 2010
14 Jan 2010 4.68 Liquidators' statement of receipts and payments to 27 December 2009
10 Jul 2009 4.68 Liquidators' statement of receipts and payments to 27 June 2009
10 Jan 2009 4.68 Liquidators' statement of receipts and payments to 27 December 2008
08 Apr 2008 3.6 Receiver's abstract of receipts and payments to 13 December 2008
08 Apr 2008 405(2) Notice of ceasing to act as receiver or manager
06 Feb 2008 4.20 Statement of affairs
01 Feb 2008 288b Director resigned
23 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jan 2008 600 Appointment of a voluntary liquidator
14 Jan 2008 3.6 Receiver's abstract of receipts and payments
04 Jan 2008 288b Director resigned
30 Nov 2007 287 Registered office changed on 30/11/07 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds west yorkshire LS1 4JP
26 Feb 2007 3.3 Statement of Affairs in administrative receivership following report to creditors
23 Feb 2007 3.10 Administrative Receiver's report
04 Jan 2007 287 Registered office changed on 04/01/07 from: degrave house J4 technology park M58 corridor west lancashire WN8 9TQ
20 Dec 2006 405(1) Appointment of receiver/manager
16 Nov 2006 363s Return made up to 07/11/06; full list of members
02 Nov 2006 395 Particulars of mortgage/charge
18 Sep 2006 288b Director resigned