Advanced company searchLink opens in new window

QUARTZ LIMITED

Company number 05229628

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)
16 Sep 2010 CH01 Director's details changed for James Alfred Vigor on 1 September 2010
16 Sep 2010 CH01 Director's details changed for Mr Richard Dossett on 1 September 2010
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Sep 2009 363a Return made up to 13/09/09; full list of members
10 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jun 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
03 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
16 Oct 2008 363a Return made up to 13/09/08; full list of members
21 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
29 Oct 2007 363a Return made up to 13/09/07; full list of members
04 Dec 2006 AA Accounts for a dormant company made up to 31 March 2006
04 Oct 2006 363a Return made up to 13/09/06; full list of members
27 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
13 Oct 2005 363a Return made up to 13/09/05; full list of members
13 Oct 2005 287 Registered office changed on 13/10/05 from: unit 4 armytage road industrial estate armytage road brighouse west yorkshire HD6 1QF
08 Feb 2005 225 Accounting reference date shortened from 30/09/05 to 31/03/05
31 Jan 2005 288b Director resigned
31 Jan 2005 288b Secretary resigned
31 Jan 2005 288a New secretary appointed;new director appointed
31 Jan 2005 288a New director appointed
24 Jan 2005 287 Registered office changed on 24/01/05 from: 14 oxford court manchester greater manchester M2 3WQ
21 Jan 2005 CERTNM Company name changed brand new co (246) LIMITED\certificate issued on 21/01/05
13 Sep 2004 NEWINC Incorporation